MOVIESOFT CORPORATION

Name: | MOVIESOFT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1996 (28 years ago) |
Entity Number: | 2092911 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2094 SMITH STREET, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN KATZ | Chief Executive Officer | 2094 SMITH STREET, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
MOVIESOFT CORPORATION | DOS Process Agent | 2094 SMITH STREET, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2023-03-08 | Address | 2094 SMITH STREET, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2016-12-21 | 2023-03-08 | Address | 2094 SMITH STREET, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2011-01-05 | 2016-12-21 | Address | PO BOX 470474, CELEBRATION, FL, 34747, 0474, USA (Type of address: Chief Executive Officer) |
2006-12-18 | 2023-03-08 | Address | 2094 SMITH STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2006-12-18 | 2011-01-05 | Address | PO BOX 470474, CELEBRATION, FL, 34747, 0474, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230308001615 | 2023-03-08 | BIENNIAL STATEMENT | 2022-12-01 |
201210060008 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
181214006306 | 2018-12-14 | BIENNIAL STATEMENT | 2018-12-01 |
161221006151 | 2016-12-21 | BIENNIAL STATEMENT | 2016-12-01 |
141222006335 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State