Name: | GARGOYLE FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1997 (27 years ago) |
Entity Number: | 2207633 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 W 47TH ST, STE 1202, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J CORONIA | Chief Executive Officer | 2 W 47TH ST, STE 1202, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 W 47TH ST, STE 1202, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-21 | 2001-12-13 | Address | 420 LEXINGTON AVE, STE 226, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2000-01-21 | 2001-12-13 | Address | 420 LEXINGTON AVE, STE 226, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
2000-01-21 | 2001-12-13 | Address | ATTN TONY CARONIA, 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1997-12-11 | 2000-01-21 | Address | 420 LEXINGTON AVENUE SUITE 226, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011213002116 | 2001-12-13 | BIENNIAL STATEMENT | 2001-12-01 |
000121002123 | 2000-01-21 | BIENNIAL STATEMENT | 1999-12-01 |
971211000467 | 1997-12-11 | CERTIFICATE OF INCORPORATION | 1998-01-02 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State