Name: | FIRST FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1994 (30 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1845955 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | ATTN: RON YATTER, 200 W 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON YATTER | Chief Executive Officer | 200 W 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DUMLER & GIROUX | DOS Process Agent | 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-19 | 1996-09-11 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1702155 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
960911002723 | 1996-09-11 | BIENNIAL STATEMENT | 1996-08-01 |
940819000362 | 1994-08-19 | CERTIFICATE OF INCORPORATION | 1994-08-19 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State