Search icon

FIRECRACKER FILMS, INC.

Company Details

Name: FIRECRACKER FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1998 (27 years ago)
Date of dissolution: 27 Feb 2001
Entity Number: 2228711
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: NONE, NONE, NONE, NY, United States, 00000
Address: 488 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FRANKFORT, GARBUS, KLEIN & SELZ PC DOS Process Agent 488 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ELIZABETH GARBUS Chief Executive Officer 180 VARICK STREET, 1302, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1998-02-13 2000-06-21 Address ATTN: ROBERT N. SOLOMON, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010227000270 2001-02-27 CERTIFICATE OF DISSOLUTION 2001-02-27
000621002538 2000-06-21 BIENNIAL STATEMENT 2000-02-01
980213000390 1998-02-13 CERTIFICATE OF INCORPORATION 1998-02-13

Date of last update: 24 Feb 2025

Sources: New York Secretary of State