Search icon

SHORT FILMS, INC.

Company Details

Name: SHORT FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1636101
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 560 WEST 43RD STREET, SUITE 9G, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 WEST 43RD STREET, SUITE 9G, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KERMIT COLE Chief Executive Officer 560 WEST 43RD STREET, SUITE 9G, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1992-05-13 1993-09-27 Address 1659 10TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1293232 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930927003865 1993-09-27 BIENNIAL STATEMENT 1993-05-01
920513000147 1992-05-13 CERTIFICATE OF INCORPORATION 1992-05-13

Date of last update: 22 Jan 2025

Sources: New York Secretary of State