Search icon

PARKBENCH FILMS, INC.

Company Details

Name: PARKBENCH FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1993 (32 years ago)
Date of dissolution: 25 Mar 1997
Entity Number: 1711023
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 502 PARK AVENUE, 15G, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 502 PARK AVENUE, 15G, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT B. ALTMAN Chief Executive Officer 502 PARK AVENUE, 15G, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-03-17 1994-05-27 Address 130 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970325000297 1997-03-25 CERTIFICATE OF DISSOLUTION 1997-03-25
951204002001 1995-12-04 BIENNIAL STATEMENT 1995-03-01
940527002029 1994-05-27 BIENNIAL STATEMENT 1994-03-01
930317000212 1993-03-17 CERTIFICATE OF INCORPORATION 1993-03-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State