Search icon

FILM FATALE, INC.

Company Details

Name: FILM FATALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1993 (32 years ago)
Entity Number: 1744330
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 121 ST MARKS PL, #30, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 ST MARKS PL, #30, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
MAGGIE HADLEIGH WEST Chief Executive Officer 121 ST MARKS PL, #30, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
1993-08-02 1996-03-20 Address 121 ST. MARKS PLACE SUITE 9, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1993-07-26 1993-08-02 Address 121 STREET, MARKS PLACE, SUITE 9, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030715002105 2003-07-15 BIENNIAL STATEMENT 2003-07-01
010730002453 2001-07-30 BIENNIAL STATEMENT 2001-07-01
990812002013 1999-08-12 BIENNIAL STATEMENT 1999-07-01
960320002403 1996-03-20 BIENNIAL STATEMENT 1995-07-01
930802000214 1993-08-02 CERTIFICATE OF AMENDMENT 1993-08-02
930726000205 1993-07-26 CERTIFICATE OF INCORPORATION 1993-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9707007 Other Contract Actions 1997-09-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-09-19
Termination Date 1998-01-22
Date Issue Joined 1997-11-05
Pretrial Conference Date 1997-11-17
Section 1332

Parties

Name HANK LEVINE FILMS
Role Plaintiff
Name FILM FATALE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State