Search icon

CK FILM, INC.

Company Details

Name: CK FILM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1995 (30 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 1897975
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: SETH D GLEBLUM ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 1560 BROADWAY, SUITE 400, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANKFURT GARBUS KLEIN & SLEZ ESQ. DOS Process Agent ATTN: SETH D GLEBLUM ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAMES B. FREYDBERG Chief Executive Officer 1560 BROADWAY, SUITE 400, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1997-07-17 1999-03-03 Address 1560 BROADWAY, STE 600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-07-17 1999-03-03 Address 1560 BROADWAY, STE 600, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-07-17 1999-03-03 Address ATTN SETH D GLEBLUM ESQ, 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-02-27 1997-07-17 Address ATTN: SETH D. GLEBLUM, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1632407 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
990303002641 1999-03-03 BIENNIAL STATEMENT 1999-02-01
970717002125 1997-07-17 BIENNIAL STATEMENT 1997-02-01
950516000395 1995-05-16 CERTIFICATE OF AMENDMENT 1995-05-16
950227000298 1995-02-27 CERTIFICATE OF INCORPORATION 1995-02-27

Date of last update: 08 Feb 2025

Sources: New York Secretary of State