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
Name | Role | Address |
---|---|---|
PAUL, HASTINGS, JANOFSKY & WALKER LLP | DOS Process Agent | ATTN: DAVID FLEISCHER, 75 E 55TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEVEN SHORE | Chief Executive Officer | 900 BROADWAY, NEW YORK, NY, United States, 10003 |
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) |
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