SR FILMS, INC.

Name: | SR FILMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1996 (29 years ago) |
Date of dissolution: | 09 Aug 2019 |
Entity Number: | 2010469 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | California |
Principal Address: | 529 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Address: | 529 FIFTHA VE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CITRIN COOPERMAN | DOS Process Agent | 529 FIFTHA VE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SCOTT RUDIN | Chief Executive Officer | C/O CITRIN COOPERMAN, 529 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-27 | 2010-04-02 | Address | STARR & COMPANY LLC, 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-03-27 | 2010-04-02 | Address | C/O STARR & COMPANY LLC, 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-03-27 | 2010-04-02 | Address | C/O STARR & COMPANY, 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-05-14 | 2006-03-27 | Address | STARR & COMPANY LLC, 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-03-20 | 2006-03-27 | Address | C/O STARR & COMPANY, 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190809000364 | 2019-08-09 | CERTIFICATE OF TERMINATION | 2019-08-09 |
180416006082 | 2018-04-16 | BIENNIAL STATEMENT | 2018-03-01 |
160310006366 | 2016-03-10 | BIENNIAL STATEMENT | 2016-03-01 |
140519002474 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
120423002136 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State