Search icon

CACOUS FILMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CACOUS FILMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1991 (34 years ago)
Entity Number: 1516492
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVE. SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003
Principal Address: 200 PARK AVE SOUTH FLOOR 8, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALTMAN, GREENFIELD & SELVAGGI PARTNERS LLC DOS Process Agent 200 PARK AVE. SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ALEXANDRE ROCKWELL Chief Executive Officer 200 PARK AVE SOUTH FLOOR 8, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2017-03-31 2021-03-02 Address 200 PARK AVE. SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-03-20 2017-03-31 Address 200 PARK AVE SOUTH FLOOR 8, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1997-08-04 2017-03-20 Address 366 BROADWAY 2A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-08-04 2017-03-20 Address 366 BROADWAY 2A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1997-08-04 2017-03-20 Address 366 BROADWAY 2A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061204 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190311061967 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170331000117 2017-03-31 CERTIFICATE OF CHANGE 2017-03-31
170320006314 2017-03-20 BIENNIAL STATEMENT 2017-03-01
130325006244 2013-03-25 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State