Search icon

TRUE COLOURS FILMS LIMITED

Company Details

Name: TRUE COLOURS FILMS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1991 (34 years ago)
Entity Number: 1571196
ZIP code: 08820
County: New York
Place of Formation: New York
Address: 1163 Inman Ave, #203, Edison, NJ, United States, 08820
Principal Address: 200 RIVERSIDE BLVD, 31C, NEW YORK, NY, United States, 10069

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LESLEY ROBSON-FOSTER Chief Executive Officer 88 INDIA ST, #3, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
TRUDY DURANT & ASSOC DOS Process Agent 1163 Inman Ave, #203, Edison, NJ, United States, 08820

History

Start date End date Type Value
2007-08-09 2009-08-06 Address 145 WEST 67TH ST #25C, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2007-08-09 2009-08-06 Address 145 WEST 67TH ST #25C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2005-10-28 2007-08-09 Address 1142 HARTZELL ST, PACIFIC PALISADES, CA, 90272, USA (Type of address: Chief Executive Officer)
2005-10-28 2007-08-09 Address 1142 HARTZELL ST, PACIFIC PALISADES, CA, 90272, USA (Type of address: Principal Executive Office)
2003-08-19 2005-10-28 Address 1142 HARTZELL ST, PACIFIC PALISADES, CA, 90272, USA (Type of address: Principal Executive Office)
2003-08-19 2005-10-28 Address 500 5TH AVE, STE 2610, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2003-08-19 2005-10-28 Address 1142 HARTZELL ST, PACIFIC PALISADES, CA, 90272, USA (Type of address: Chief Executive Officer)
1999-08-30 2003-08-19 Address 41 RIVER TERRACE, #1806, NEW YORK, NY, 10282, USA (Type of address: Principal Executive Office)
1999-08-30 2003-08-19 Address 41 RIVER TERRACE, #1806, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
1999-08-30 2003-08-19 Address WEINER FRUSHTICK & STRAUB, 500 FIFTH AVE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210805000720 2021-08-05 BIENNIAL STATEMENT 2021-08-05
110817002201 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090806002395 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070809003429 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051028002140 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030819002414 2003-08-19 BIENNIAL STATEMENT 2003-08-01
010813002558 2001-08-13 BIENNIAL STATEMENT 2001-08-01
990830002905 1999-08-30 BIENNIAL STATEMENT 1999-08-01
931004002421 1993-10-04 BIENNIAL STATEMENT 1993-08-01
910826000326 1991-08-26 CERTIFICATE OF INCORPORATION 1991-08-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State