Search icon

TOOL BOX FILMS, INC.

Company Details

Name: TOOL BOX FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1993 (31 years ago)
Date of dissolution: 12 Jun 2000
Entity Number: 1781491
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 855 6TH AVE #317, NEW YORK, NY, United States, 10001
Principal Address: 110 W 304TH ST., ROOM 317, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DG & ASSOCIATES DOS Process Agent 855 6TH AVE #317, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DANIEL LU Chief Executive Officer 110 W 304TH ST., ROOM 317, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-12-21 1996-01-16 Address SUITE 317, 855 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000612000559 2000-06-12 CERTIFICATE OF DISSOLUTION 2000-06-12
960116002051 1996-01-16 BIENNIAL STATEMENT 1995-12-01
931221000563 1993-12-21 CERTIFICATE OF INCORPORATION 1993-12-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State