Search icon

SHELTER FILMS, INC.

Company Details

Name: SHELTER FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1996 (29 years ago)
Date of dissolution: 21 Dec 2000
Entity Number: 2045515
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 900 BROADWAY, NEW YORK, NY, United States, 10003
Address: ATTN: DAVID FLEISCHER, 75 E 55TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PAUL, HASTINGS, JANOFSKY & WALKER LLP DOS Process Agent ATTN: DAVID FLEISCHER, 75 E 55TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEVEN SHORE Chief Executive Officer 900 BROADWAY, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1996-07-05 2000-07-11 Address 75 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001221000387 2000-12-21 CERTIFICATE OF DISSOLUTION 2000-12-21
000711002607 2000-07-11 BIENNIAL STATEMENT 2000-07-01
960705000120 1996-07-05 CERTIFICATE OF INCORPORATION 1996-07-05

Date of last update: 07 Feb 2025

Sources: New York Secretary of State