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
Name | Role | Address |
---|---|---|
DG & ASSOCIATES | DOS Process Agent | 855 6TH AVE #317, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DANIEL LU | Chief Executive Officer | 110 W 304TH ST., ROOM 317, NEW YORK, NY, United States, 10001 |
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) |
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