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
Name | Role | Address |
---|---|---|
ALEXA N MODEL | Chief Executive Officer | 595 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LEVIN CAPITAL SERVICES, 595 MADISON AVE, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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