Search icon

DE CUERNOS AL ABISMO FILMS, LTD.

Company Details

Name: DE CUERNOS AL ABISMO FILMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1997 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2173825
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 100 WEST 57TH ST, NEW YORK, NY, United States, 10019
Principal Address: 100 WEST 57TH ST, #15E, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUZANNE SCHACHTER DOS Process Agent 100 WEST 57TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SUZANNE SCHACHTER Chief Executive Officer 100 WEST 57TH ST #15E, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-12-08 2001-10-25 Address 100 W 57TH ST, APT 15E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-12-08 2001-10-25 Address 245 E 11TH ST, APT 5E, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1997-08-21 2001-10-25 Address 245 EAST 11TH ST, APT 5E, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1837847 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
011025002248 2001-10-25 BIENNIAL STATEMENT 2001-08-01
991208002341 1999-12-08 BIENNIAL STATEMENT 1999-08-01
970821000658 1997-08-21 CERTIFICATE OF INCORPORATION 1997-08-21

Date of last update: 21 Jan 2025

Sources: New York Secretary of State