Name: | KITCHEN FILMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1998 (27 years ago) |
Entity Number: | 2229969 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 411 WEST 44TH STREET, APT. 12, NEW YORK, NY, United States, 10036 |
Principal Address: | 411 WEST 44TH ST., APT. 12, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK EISENSTEIN | Chief Executive Officer | 411 WEST 44TH ST., APT 12, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 WEST 44TH STREET, APT. 12, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-10 | 2006-03-16 | Address | 411 WEST 44TH ST., APT 12, NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-03-10 | 2006-03-16 | Address | 411 WEST 44TH ST., APT. 12, NEW YORK CITY, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100302002742 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
080208003183 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060316002215 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040203002450 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
020208002120 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
000310002032 | 2000-03-10 | BIENNIAL STATEMENT | 2000-02-01 |
980218000646 | 1998-02-18 | CERTIFICATE OF INCORPORATION | 1998-02-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State