Name: | FILM-TEK & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1994 (31 years ago) |
Entity Number: | 1792951 |
ZIP code: | 11545 |
County: | New York |
Place of Formation: | New York |
Address: | 1009 GLEN COVE AVE., SUITE 4, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1009 GLEN COVE AVE., SUITE 4, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
LASZLO KATONA | Chief Executive Officer | 1009 GLEN COVE AVE., SUITE 4, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-22 | 2010-03-08 | Address | 1009 GLEN COVE AVE., SUITE L1, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2000-03-22 | 2010-03-08 | Address | 1009 GLEN COVE AVE., SUITE L1, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2000-03-22 | 2010-03-08 | Address | 1009 GLEN COVE AVE., SUITE L1, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
1998-02-18 | 2000-03-22 | Address | 121 WEST 27TH ST., SUITE 705, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-03-18 | 2000-03-22 | Address | 16 COOLIDGE AVE, GLEN HEAD, NY, 11545, 1506, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140416002172 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120329002000 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100308002588 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080211002495 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060420002590 | 2006-04-20 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State