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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1212 5th street, #804, Santa Monica, CA, United States, 90401 |
Name | Role | Address |
---|---|---|
NADIA LEONELLI | Chief Executive Officer | 1212 5TH STREET #804, SANTA MONICA, CA, United States, 90401 |
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) |
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