Search icon

FIRST FILMS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RON YATTER Chief Executive Officer 200 W 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DUMLER & GIROUX DOS Process Agent 575 MADISON AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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