Name: | HEADQUARTERS FILM INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1992 (33 years ago) |
Date of dissolution: | 04 Mar 2008 |
Entity Number: | 1634232 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 120 1/2 EAST 65TH STREET, NEW YORK, NY, United States, 10021 |
Principal Address: | 120 1/2 EAST 65TH STREET, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
T. ALEX BLUM | Chief Executive Officer | 120 1/2 EAST 65TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 1/2 EAST 65TH STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1992-05-06 | 1996-06-10 | Address | 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080304000189 | 2008-03-04 | CERTIFICATE OF DISSOLUTION | 2008-03-04 |
041231000391 | 2004-12-31 | CERTIFICATE OF AMENDMENT | 2004-12-31 |
980519002344 | 1998-05-19 | BIENNIAL STATEMENT | 1998-05-01 |
960610002215 | 1996-06-10 | BIENNIAL STATEMENT | 1996-05-01 |
930621002479 | 1993-06-21 | BIENNIAL STATEMENT | 1993-05-01 |
920506000008 | 1992-05-06 | CERTIFICATE OF INCORPORATION | 1992-05-06 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State