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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 502 PARK AVENUE, 15G, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERT B. ALTMAN | Chief Executive Officer | 502 PARK AVENUE, 15G, NEW YORK, NY, United States, 10022 |
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) |
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