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
Name | Role | Address |
---|---|---|
LESLEY ROBSON-FOSTER | Chief Executive Officer | 88 INDIA ST, #3, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
TRUDY DURANT & ASSOC | DOS Process Agent | 1163 Inman Ave, #203, Edison, NJ, United States, 08820 |
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) |
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