NEW YORK FILM ACADEMY LTD.
Headquarter
Name: | NEW YORK FILM ACADEMY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1992 (33 years ago) |
Entity Number: | 1657854 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 17 BATTERY PLACE 1ST FLOOR, NEW YORK, NY, United States, 10004 |
Address: | C/O MICHAEL YOUNG, PRESIDENT, 17 BATTERY PL., NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEAN N SHERLOCK | Chief Executive Officer | 17 BATTERY PLACE, 1ST FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NEW YORK FILM ACADEMY LTD. | DOS Process Agent | C/O MICHAEL YOUNG, PRESIDENT, 17 BATTERY PL., NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-06 | 2025-07-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-02-04 | 2023-02-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-09-10 | 2023-02-04 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2016-03-02 | 2021-02-17 | Address | C/O MICHAEL YOUNG, PRESIDENT, 17 BATTERY PL., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1995-07-28 | 2018-08-06 | Address | 100 EAST 17TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210217060327 | 2021-02-17 | BIENNIAL STATEMENT | 2020-08-01 |
190315000064 | 2019-03-15 | CERTIFICATE OF AMENDMENT | 2019-03-15 |
180806007873 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160302000120 | 2016-03-02 | CERTIFICATE OF CHANGE | 2016-03-02 |
140806006514 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2831376 | SL VIO | INVOICED | 2018-08-21 | 1510.6400146484375 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State