Search icon

AMERIFILM CASTING, INC.

Company Details

Name: AMERIFILM CASTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1994 (31 years ago)
Date of dissolution: 02 Nov 2009
Entity Number: 1804189
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: TOM ROBERTS, ESQ., 99 PARK AVE., NEW YORK, NY, United States, 10016
Principal Address: 151 FIRST AVE., #225, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEREDITH JACOBSON MARCIANO Chief Executive Officer 151 FIRST AVE., #225, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O BLOCK LEVINE & HOFFMAN DOS Process Agent ATTN: TOM ROBERTS, ESQ., 99 PARK AVE., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1996-06-06 2002-03-15 Address 375 WEST BROADWAY, SUITE 3R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1996-06-06 2002-03-15 Address 375 W BROADWAY, SUITE 3R, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1994-03-17 2002-03-15 Address ATT: THOMAS R. ROBERTS, ESQ., 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091102000090 2009-11-02 CERTIFICATE OF DISSOLUTION 2009-11-02
080505002911 2008-05-05 BIENNIAL STATEMENT 2008-03-01
060403002694 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040309002530 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020315002461 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000404002679 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980313002607 1998-03-13 BIENNIAL STATEMENT 1998-03-01
960606002109 1996-06-06 BIENNIAL STATEMENT 1996-03-01
940317000175 1994-03-17 CERTIFICATE OF INCORPORATION 1994-03-17

Date of last update: 22 Jan 2025

Sources: New York Secretary of State