Search icon

WICKLOW FILMS, INC.

Company Details

Name: WICKLOW FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1994 (31 years ago)
Entity Number: 1829460
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O LEVIN CAPITAL SERVICES, 595 MADISON AVE, 16TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXA N MODEL Chief Executive Officer 595 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LEVIN CAPITAL SERVICES, 595 MADISON AVE, 16TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-06-05 2010-08-03 Address 130 E 62ND ST, APT 2, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-06-05 2010-08-03 Address 130 E 62ND ST, APT 2, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1994-06-15 2010-08-03 Address 130 EAST 62ND STREET, APARTMENT 201, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100803003010 2010-08-03 BIENNIAL STATEMENT 2010-06-01
070731000245 2007-07-31 ANNULMENT OF DISSOLUTION 2007-07-31
DP-1568922 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000605002574 2000-06-05 BIENNIAL STATEMENT 2000-06-01
940615000450 1994-06-15 CERTIFICATE OF INCORPORATION 1994-06-15

Date of last update: 08 Feb 2025

Sources: New York Secretary of State