Name: | CAROUSEL FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1957 (68 years ago) |
Date of dissolution: | 19 Dec 2006 |
Entity Number: | 167073 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 250 FIFTH AVE STE 204, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 FIFTH AVE STE 204, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL A DASH | Chief Executive Officer | 250 FIFTH AVE STE 204, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-08 | 2001-08-16 | Address | 260 FIFTH AVE, RM 905, NEW YORK, NY, 10001, 6408, USA (Type of address: Service of Process) |
1997-09-08 | 2001-08-16 | Address | 260 FIFTH AVE, RM 905, NEW YORK, NY, 10001, 6408, USA (Type of address: Chief Executive Officer) |
1997-09-08 | 2001-08-16 | Address | 260 FIFTH AVE, RM 905, NEW YORK, NY, 10001, 6408, USA (Type of address: Principal Executive Office) |
1995-07-10 | 1997-09-08 | Address | 260 5TH AVE, RM 405, NEW YORK, NY, 10001, 6408, USA (Type of address: Principal Executive Office) |
1995-07-10 | 1997-09-08 | Address | 260 5TH AVE, RM 405, NEW YORK, NY, 10001, 6408, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061219001037 | 2006-12-19 | CERTIFICATE OF DISSOLUTION | 2006-12-19 |
051031002800 | 2005-10-31 | BIENNIAL STATEMENT | 2005-08-01 |
030728002365 | 2003-07-28 | BIENNIAL STATEMENT | 2003-08-01 |
010816002424 | 2001-08-16 | BIENNIAL STATEMENT | 2001-08-01 |
990907002108 | 1999-09-07 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State