Search icon

C.I.A. FILMS, INC.

Company Details

Name: C.I.A. FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1993 (32 years ago)
Entity Number: 1723024
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 301 WEST 45TH STREET, #2L, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 WEST 45TH STREET, #2L, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
EUGENE CERNILLI Chief Executive Officer 301 WEST 45TH STREET, #2L, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-04-12 2023-04-12 Address 301 WEST 45TH STREET, #2L, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-07-13 2023-04-12 Address 301 WEST 45TH STREET, #2L, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-07-13 2023-04-12 Address 301 WEST 45TH STREET, #2L, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-04-30 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-30 2016-07-13 Address 820 PRESIDENT ST. APT. 4B, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230412000436 2023-04-12 BIENNIAL STATEMENT 2023-04-01
210702001081 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190411060430 2019-04-11 BIENNIAL STATEMENT 2019-04-01
180214006269 2018-02-14 BIENNIAL STATEMENT 2017-04-01
160713002000 2016-07-13 BIENNIAL STATEMENT 2015-04-01
930430000454 1993-04-30 CERTIFICATE OF INCORPORATION 1993-04-30

Date of last update: 22 Jan 2025

Sources: New York Secretary of State