HYBRID FILMS, INC.

Name: | HYBRID FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1995 (30 years ago) |
Entity Number: | 1927581 |
ZIP code: | 11231 |
County: | New York |
Place of Formation: | New York |
Address: | 17 2ND PL., BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HYBRID FILMS, INC. | DOS Process Agent | 17 2ND PL., BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
DAVID HOUTS | Chief Executive Officer | 17 2ND PL., BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-03 | 2021-06-02 | Address | 60 BROAD ST., STE. 2507, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2021-06-02 | Address | 60 BROAD ST., STE. 2507, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2015-06-04 | 2019-06-03 | Address | 40 EXCHANGE PL., STE. 1820, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-04 | 2019-06-03 | Address | 40 EXCHANGE PL., STE. 1820, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2015-06-04 | 2019-06-03 | Address | 40 EXCHANGE PL., STE. 1820, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602060805 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190603061470 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
150604006546 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
130628006070 | 2013-06-28 | BIENNIAL STATEMENT | 2013-06-01 |
110616002900 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State