WIDE ANGLE FILMS INC.

Name: | WIDE ANGLE FILMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1996 (29 years ago) |
Entity Number: | 2085361 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 125 CHRISTOPHER ST, #2J, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 CHRISTOPHER ST, #2J, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
DOMINIC J.K. ENGEL | Chief Executive Officer | 125 CHRISTOPHER ST, #2J, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-23 | 2006-11-13 | Address | 125 CHRISTOPHER ST., #2J, NEW YORK, NY, 10014, 4282, USA (Type of address: Service of Process) |
2002-12-23 | 2006-11-13 | Address | 125 CHRISTOPHER ST., #2J, NEW YORK, NY, 10014, 4282, USA (Type of address: Principal Executive Office) |
2002-12-23 | 2006-11-13 | Address | 125 CHRISTOPHER ST., #2J, NEW YORK, NY, 10014, 4282, USA (Type of address: Chief Executive Officer) |
2000-12-11 | 2002-12-23 | Address | 125 CHRISTOPHER STREET, #2J, NEW YORK CITY, NY, 10014, USA (Type of address: Principal Executive Office) |
2000-12-11 | 2002-12-23 | Address | 125 CHRISTOPHER ST., #2J, NEW YORK CITY, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161115006428 | 2016-11-15 | BIENNIAL STATEMENT | 2016-11-01 |
141118006720 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
121224006239 | 2012-12-24 | BIENNIAL STATEMENT | 2012-11-01 |
101108003041 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
090415002907 | 2009-04-15 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State