Search icon

SOLID FILMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLID FILMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1998 (27 years ago)
Entity Number: 2294643
ZIP code: 10014
County: Nassau
Place of Formation: New York
Address: 421 HUDSON STREET, APT 709, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH H. BIANCANIELLO DOS Process Agent 421 HUDSON STREET, APT 709, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
JOSEPH BIANCANIELLO Chief Executive Officer 421 HUDSON STREET, APT 709, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2018-09-04 2020-11-10 Address 421 HUDSON STREET, APT 709, NEW YORK, NY, 10014, 3652, USA (Type of address: Service of Process)
2012-09-14 2018-09-04 Address 421 HUDSON STREET, STE. 709, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2012-09-14 2018-09-04 Address 421 HUDSON STREET, STE. 709, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2012-09-14 2018-09-04 Address 421 HUDSON STREET, STE. 709, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2002-08-16 2012-09-14 Address 181 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201110060271 2020-11-10 BIENNIAL STATEMENT 2020-09-01
180904009079 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140904006410 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120914006173 2012-09-14 BIENNIAL STATEMENT 2012-09-01
101025002625 2010-10-25 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State