Search icon

HYBRID FILMS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
HYBRID FILMS, INC. DOS Process Agent 17 2ND PL., BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
DAVID HOUTS Chief Executive Officer 17 2ND PL., BROOKLYN, NY, United States, 11231

Form 5500 Series

Employer Identification Number (EIN):
133836024
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
30
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State