Search icon

CHARTER FILMS INC.

Company Details

Name: CHARTER FILMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1995 (30 years ago)
Entity Number: 1911892
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 237 LAFAYETTE ST, 6E, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 LAFAYETTE ST, 6E, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
BENNETT MILLER Chief Executive Officer 237 LAFAYETTE ST, 6E, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1997-05-08 2001-04-24 Address 237 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1997-05-08 2001-04-24 Address 237 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1997-05-08 2001-04-24 Address 73 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1995-04-11 2021-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-11 1997-05-08 Address 73 SPRING STREET, SUITE 603, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150401006537 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130408006868 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110512002890 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090414002913 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070423002557 2007-04-23 BIENNIAL STATEMENT 2007-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State