Search icon

ELEGANT FILMS, INC.

Company Details

Name: ELEGANT FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1991 (33 years ago)
Entity Number: 1585584
ZIP code: 06489
County: New York
Place of Formation: New York
Address: 14 Sherry Drive, Southington, CT, United States, 06489

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY WEINSTEIN Chief Executive Officer 14 SHERRY DRIVE, SOUTHINGTON, CT, United States, 06489

DOS Process Agent

Name Role Address
ELEGANT FILMS, INC. DOS Process Agent 14 Sherry Drive, Southington, CT, United States, 06489

Agent

Name Role Address
ATT: BENJAMIN ZINKIN, ESQ. Agent BLUMENTHAL & LYNNE, P.C., 488 MADISON AVE., NEW YORK, NY, 10022

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 14 SHERRY DRIVE, SOUTHINGTON, CT, 06489, USA (Type of address: Chief Executive Officer)
1993-12-23 2023-12-06 Address 1700 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-09 1993-12-23 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-04-09 2023-12-06 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1991-10-29 2023-12-06 Address BLUMENTHAL & LYNNE, P.C., 488 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1991-10-29 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-10-29 1993-12-23 Address % BLUMENTHAL & LYNNE, P.C., 488 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206003259 2023-12-06 BIENNIAL STATEMENT 2023-10-01
931223002156 1993-12-23 BIENNIAL STATEMENT 1993-10-01
930409002358 1993-04-09 BIENNIAL STATEMENT 1992-10-01
911029000210 1991-10-29 CERTIFICATE OF INCORPORATION 1991-10-29

Date of last update: 26 Feb 2025

Sources: New York Secretary of State