Search icon

MANIFESTO FILMS, INC.

Company Details

Name: MANIFESTO FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1998 (27 years ago)
Entity Number: 2295028
ZIP code: 90401
County: New York
Place of Formation: New York
Address: 1212 5th street, #804, Santa Monica, CA, United States, 90401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1212 5th street, #804, Santa Monica, CA, United States, 90401

Chief Executive Officer

Name Role Address
NADIA LEONELLI Chief Executive Officer 1212 5TH STREET #804, SANTA MONICA, CA, United States, 90401

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 1212 5TH STREET #804, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-26 Address 73 SPRING ST #408, NEW YROK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2025-03-26 Address 73 SPRING ST #408, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2023-04-05 2023-04-05 Address 73 SPRING ST #408, NEW YROK, CA, 90401, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 73 SPRING ST #408, NEW YROK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-03-26 Address 73 SPRING ST #408, NEW YROK, CA, 90401, USA (Type of address: Chief Executive Officer)
2000-09-15 2023-04-05 Address 73 SPRING ST #408, NEW YROK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-09-15 2023-04-05 Address 73 SPRING ST #408, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326000015 2025-03-26 BIENNIAL STATEMENT 2025-03-26
230405004082 2023-04-05 BIENNIAL STATEMENT 2022-09-01
000915002103 2000-09-15 BIENNIAL STATEMENT 2000-09-01
980904000193 1998-09-04 CERTIFICATE OF INCORPORATION 1998-09-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State