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