Name: | FILM EMPORIUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1995 (30 years ago) |
Entity Number: | 1961839 |
ZIP code: | 10538 |
County: | New York |
Place of Formation: | New York |
Address: | 1890 PALMER AVE, LARCHMONT, NY, United States, 10538 |
Principal Address: | 1890 PALMER AVENUE STE#403, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FILM EMPORIUM, INC. | DOS Process Agent | 1890 PALMER AVE, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
LAIRD CRINER | Chief Executive Officer | 1890 PALMER AVENUE STE#403, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-02 | 2021-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-10-30 | 2020-04-21 | Address | 1890 PALMER AVENUE STE#403, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
1999-11-03 | 2013-10-30 | Address | 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-11-03 | 2013-10-30 | Address | 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2013-10-30 | Address | 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200421060397 | 2020-04-21 | BIENNIAL STATEMENT | 2019-10-01 |
151013006551 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
131030006212 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111031002296 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
091014002599 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State