Name: | NEWGRANGE FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1997 (27 years ago) |
Entity Number: | 2204152 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 435 E 79TH ST / 9T, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN G. HOFMANN | DOS Process Agent | 435 E 79TH ST / 9T, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
JOHN G. HOFMANN | Chief Executive Officer | 435 E 79TH ST / 9T, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-20 | 2002-01-22 | Address | 435 EAST 79TH STREET, 9T, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-01-20 | 2002-01-22 | Address | 435 EAST 79TH STREET, 9T, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1997-12-02 | 2021-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-12-02 | 2002-01-22 | Address | 435 EAST 79TH STREET, APT. #9T, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031120002459 | 2003-11-20 | BIENNIAL STATEMENT | 2003-12-01 |
020122002328 | 2002-01-22 | BIENNIAL STATEMENT | 2001-12-01 |
000120002288 | 2000-01-20 | BIENNIAL STATEMENT | 1999-12-01 |
971202000429 | 1997-12-02 | CERTIFICATE OF INCORPORATION | 1998-01-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State