Search icon

TEMPESTA FILMS, INC.

Company Details

Name: TEMPESTA FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1991 (34 years ago)
Entity Number: 1558287
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O CITRIN COOPERMAN, 529 FIFTH AVE, NEW YORK, NY, United States, 10017
Principal Address: 100 RIVERSIDE BLVD, 14K, NEW YORK, NY, United States, 10069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA GIGLIOTTI Chief Executive Officer 100 RIVERSIDE BLVD, 14K, NEW YORK, NY, United States, 10069

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CITRIN COOPERMAN, 529 FIFTH AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-07-23 2011-06-30 Address 850 THIRD AVE, 15TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-07-26 2009-07-23 Address 1OO RIVERSIDE DRIVE, #16E, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1999-07-26 2009-07-23 Address 100 RIVERSIDE DRIVE, #16E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-07-28 1999-07-26 Address 15 COLUMBUS CIRCLE, 27TH FLOOR, NEW YORK, NY, 10023, 7799, USA (Type of address: Principal Executive Office)
1993-07-28 1999-07-26 Address 15 COLUMBUS CIRCLE, 27TH FLOOR, NEW YORK, NY, 10023, 7799, USA (Type of address: Chief Executive Officer)
1993-01-22 1993-07-28 Address %UNIVERSAL 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-01-22 2009-07-23 Address C/O STARR & CO, 350 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-01-22 1993-07-28 Address %UNIVERSAL 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1991-06-27 1993-01-22 Address 488 MADISON AVENUE, ATTN: RICHARD B. HELLER, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110630002406 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090723002658 2009-07-23 BIENNIAL STATEMENT 2009-06-01
070711002857 2007-07-11 BIENNIAL STATEMENT 2007-06-01
050822002243 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030603002991 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010621002086 2001-06-21 BIENNIAL STATEMENT 2001-06-01
990726002650 1999-07-26 BIENNIAL STATEMENT 1999-06-01
930728002276 1993-07-28 BIENNIAL STATEMENT 1993-06-01
930122002259 1993-01-22 BIENNIAL STATEMENT 1992-06-01
910627000316 1991-06-27 CERTIFICATE OF INCORPORATION 1991-06-27

Date of last update: 26 Feb 2025

Sources: New York Secretary of State