Name: | TAVERN FILMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2233896 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATT ELAINE POSTLEY, 330 MADISON AVE 14TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | ATT ELAINE POSTLEY, 330 MADISON AVE 14TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOE E POSTLEY III | Chief Executive Officer | 219 E 69TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
C/O SCHNADER HARRISON | DOS Process Agent | ATT ELAINE POSTLEY, 330 MADISON AVE 14TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-02 | 2000-03-20 | Address | ATT: ELAINE M. POSTLEY ESQ, 330 MADISON AVE STE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1616725 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
000320002241 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
980302000419 | 1998-03-02 | CERTIFICATE OF INCORPORATION | 1998-03-02 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State