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
Name | Role | Address |
---|---|---|
HARVEY WEINSTEIN | Chief Executive Officer | 14 SHERRY DRIVE, SOUTHINGTON, CT, United States, 06489 |
Name | Role | Address |
---|---|---|
ELEGANT FILMS, INC. | DOS Process Agent | 14 Sherry Drive, Southington, CT, United States, 06489 |
Name | Role | Address |
---|---|---|
ATT: BENJAMIN ZINKIN, ESQ. | Agent | BLUMENTHAL & LYNNE, P.C., 488 MADISON AVE., NEW YORK, NY, 10022 |
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) |
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