Name: | LUCKY 13 FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1998 (27 years ago) |
Entity Number: | 2240442 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 95 Horatio Street, #714, New York, NY, United States, 10014 |
Address: | 75 Broad Street, SUITE 2120, New York, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL SEIDENSTEIN | DOS Process Agent | 75 Broad Street, SUITE 2120, New York, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
ARLENE GAIL | Chief Executive Officer | 95 HORATIO STREET, #714, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 95 HORATIO STREET, #714, NYC, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-03-06 | Address | 95 HORATIO STREET, #714, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2018-03-07 | 2024-03-06 | Address | 95 HORATIO STREET, #714, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2011-04-06 | 2018-03-07 | Address | 95 HORATIO STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2011-04-06 | 2018-03-07 | Address | 95 HORATIO STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306004730 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
220328002952 | 2022-03-28 | BIENNIAL STATEMENT | 2022-03-01 |
180307006638 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160512006848 | 2016-05-12 | BIENNIAL STATEMENT | 2016-03-01 |
140602002311 | 2014-06-02 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State