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
Name | Role | Address |
---|---|---|
C/O FRANKFORT, GARBUS, KLEIN & SELZ PC | DOS Process Agent | 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ELIZABETH GARBUS | Chief Executive Officer | 180 VARICK STREET, 1302, NEW YORK, NY, United States, 10014 |
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) |
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