Name: | EVA LUNA FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1997 (28 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2142131 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1560 BROADWAY, STE. 707, NEW YORK, NY, United States, 10036 |
Principal Address: | 1560 BROADWAY, STE 615, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DEAN A. SILVERS, ESQ. | DOS Process Agent | 1560 BROADWAY, STE. 707, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DEAN SILVERS ESQ | Chief Executive Officer | 1560 BROADWAY, STE 615, NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1760498 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
030425002684 | 2003-04-25 | BIENNIAL STATEMENT | 2003-05-01 |
010508002559 | 2001-05-08 | BIENNIAL STATEMENT | 2001-05-01 |
990629002450 | 1999-06-29 | BIENNIAL STATEMENT | 1999-05-01 |
970512000044 | 1997-05-12 | CERTIFICATE OF INCORPORATION | 1997-05-12 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State