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
Name | Role | Address |
---|---|---|
SUZANNE SCHACHTER | DOS Process Agent | 100 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SUZANNE SCHACHTER | Chief Executive Officer | 100 WEST 57TH ST #15E, NEW YORK, NY, United States, 10019 |
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) |
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