Name: | MCGUFFIN FILMWORKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1995 (29 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1964257 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 137 WEST 12TH STREET, #56, NEW YORK, NY, United States, 10011 |
Principal Address: | 137 WEST 12TH ST, #56, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 137 WEST 12TH STREET, #56, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOSEPH SULLIVAN | Chief Executive Officer | 137 WEST 12TH ST, #56, NEW YORK, NY, United States, 10011 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247439 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
091110002501 | 2009-11-10 | BIENNIAL STATEMENT | 2009-10-01 |
071114002871 | 2007-11-14 | BIENNIAL STATEMENT | 2007-10-01 |
051130002397 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
031008002859 | 2003-10-08 | BIENNIAL STATEMENT | 2003-10-01 |
011005002468 | 2001-10-05 | BIENNIAL STATEMENT | 2001-10-01 |
991029002316 | 1999-10-29 | BIENNIAL STATEMENT | 1999-10-01 |
971024002609 | 1997-10-24 | BIENNIAL STATEMENT | 1997-10-01 |
951012000478 | 1995-10-12 | CERTIFICATE OF INCORPORATION | 1995-10-12 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State