Search icon

GREAT SPOT FILMS, LTD.

Company Details

Name: GREAT SPOT FILMS, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1992 (33 years ago)
Date of dissolution: 04 Nov 2010
Entity Number: 1635250
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: ATTN: TAX DEPT, 777 THIRD AVE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN GRUDZINA Chief Executive Officer 777 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-05-17 2008-06-16 Address 777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-10-19 2010-11-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-19 2010-11-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-05-11 2002-05-17 Address 777 THIRD AVE, ATTN: CORP TAX DEPT, NEW YORK, NY, 10017, 1344, USA (Type of address: Principal Executive Office)
1996-06-04 1998-05-11 Address 777 THIRD AVE, ATTN CORP TAX DEPT, NEW YORK, NY, 10017, 1344, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101104000792 2010-11-04 SURRENDER OF AUTHORITY 2010-11-04
080616002300 2008-06-16 BIENNIAL STATEMENT 2008-05-01
060519003311 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040708002234 2004-07-08 BIENNIAL STATEMENT 2004-05-01
020517002124 2002-05-17 BIENNIAL STATEMENT 2002-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State