Search icon

FILM FATALE, INC.

Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
1997-09-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State