FILM MANUFACTURERS, INC.

Name: | FILM MANUFACTURERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1993 (32 years ago) |
Entity Number: | 1734221 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1633 BROADWAY, SUITE 1802, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KATHARINA OTTO-BERNSTEIN | Chief Executive Officer | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 1633 BROADWAY, STE 1801, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2025-06-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2025-06-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602006766 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230606001943 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
220421003088 | 2022-04-21 | BIENNIAL STATEMENT | 2021-06-01 |
190603060736 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
190530000494 | 2019-05-30 | CERTIFICATE OF CHANGE | 2019-05-30 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State