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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 WEST 45TH STREET, #2L, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
EUGENE CERNILLI | Chief Executive Officer | 301 WEST 45TH STREET, #2L, NEW YORK, NY, United States, 10036 |
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) |
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