Name: | PIERPOLINE FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1998 (27 years ago) |
Entity Number: | 2239313 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 228 WEST 15TH ST, NEW YORK, NY, United States, 10011 |
Address: | 228 W 15TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOYCE PIERPOLINE | Chief Executive Officer | 228 WEST 15TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOYCE PIERPOLINE | DOS Process Agent | 228 W 15TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOYCE PIERPOLINE | Agent | 228 W 15TH ST, NEW YORK, NY, 10011 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140509002160 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120501002050 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
100324002270 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080303003555 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
060317002513 | 2006-03-17 | BIENNIAL STATEMENT | 2006-03-01 |
040311002725 | 2004-03-11 | BIENNIAL STATEMENT | 2004-03-01 |
020222002473 | 2002-02-22 | BIENNIAL STATEMENT | 2002-03-01 |
000317002627 | 2000-03-17 | BIENNIAL STATEMENT | 2000-03-01 |
980501000358 | 1998-05-01 | CERTIFICATE OF CORRECTION | 1998-05-01 |
980317000320 | 1998-03-17 | CERTIFICATE OF INCORPORATION | 1998-03-17 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State