Search icon

NOVA FILMS NEW YORK, INC.

Company Details

Name: NOVA FILMS NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1994 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1815376
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 500 W 43RD ST #34D, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% KRIS PHILLIPS DOS Process Agent 500 W 43RD ST #34D, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KRIS PHILLIPS Chief Executive Officer 500 W 43RD ST #34D, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1994-04-26 1996-07-11 Address 500 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1391386 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
960711002112 1996-07-11 BIENNIAL STATEMENT 1996-04-01
940426000343 1994-04-26 CERTIFICATE OF INCORPORATION 1994-04-26

Date of last update: 22 Jan 2025

Sources: New York Secretary of State