Search icon

EXIT FILMS, INC.

Company Details

Name: EXIT FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284336
ZIP code: 07730
County: New York
Place of Formation: New York
Address: 16 VILLAGE COURT, HAZLET, NJ, United States, 07730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIETER VERMEER Chief Executive Officer C/O SKE GROUP LLC, 16 VILLAGE COURT, HAZLET, NJ, United States, 07730

DOS Process Agent

Name Role Address
C/O SKE GROUP LLC DOS Process Agent 16 VILLAGE COURT, HAZLET, NJ, United States, 07730

History

Start date End date Type Value
2006-08-29 2015-12-23 Address PO BOX 319, MARLBORO, NY, 10002, USA (Type of address: Service of Process)
2004-12-30 2006-08-29 Address 333 7TH AVE 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-07-21 2015-12-23 Address 131 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2000-07-21 2015-12-23 Address 131 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2000-07-21 2004-12-30 Address KOCH GERINGER & CO LLP, 333 7TH AVE, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180705007031 2018-07-05 BIENNIAL STATEMENT 2018-07-01
170223006068 2017-02-23 BIENNIAL STATEMENT 2016-07-01
151223002025 2015-12-23 BIENNIAL STATEMENT 2014-07-01
060829002222 2006-08-29 BIENNIAL STATEMENT 2006-07-01
041230002299 2004-12-30 BIENNIAL STATEMENT 2004-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State