-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
BLACKFILM.COM, INC.
Company Details
Name: |
BLACKFILM.COM, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
03 Dec 1998 (26 years ago)
|
Date of dissolution: |
29 Jun 2016 |
Entity Number: |
2321064 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
375 GREENWICH, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Agent
Name |
Role |
Address |
VALERIE R. MOORE
|
Agent
|
436 WEST BROADWAY, SUITE 12L, NEW YORK, NY, 10012
|
DOS Process Agent
Name |
Role |
Address |
VALERIE MOORE
|
DOS Process Agent
|
375 GREENWICH, NEW YORK, NY, United States, 10013
|
Chief Executive Officer
Name |
Role |
Address |
VALERIE MOORE
|
Chief Executive Officer
|
375 GREENWICH, NEW YORK, NY, United States, 10013
|
History
Start date |
End date |
Type |
Value |
1998-12-03
|
2024-05-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1998-12-03
|
2003-09-04
|
Address
|
436 WEST BROADWAY, SUITE 12L, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2144820
|
2016-06-29
|
DISSOLUTION BY PROCLAMATION
|
2016-06-29
|
081218002822
|
2008-12-18
|
BIENNIAL STATEMENT
|
2008-12-01
|
070108002421
|
2007-01-08
|
BIENNIAL STATEMENT
|
2006-12-01
|
050831002303
|
2005-08-31
|
BIENNIAL STATEMENT
|
2004-12-01
|
030904002154
|
2003-09-04
|
BIENNIAL STATEMENT
|
2002-12-01
|
030806000484
|
2003-08-06
|
ANNULMENT OF DISSOLUTION
|
2003-08-06
|
DP-1629956
|
2002-12-24
|
DISSOLUTION BY PROCLAMATION
|
2002-12-24
|
981203000035
|
1998-12-03
|
CERTIFICATE OF INCORPORATION
|
1999-01-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2403618
|
Copyright
|
2024-05-10
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
monetary award and other
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2024-05-10
|
Termination Date |
2024-09-17
|
Section |
0501
|
Status |
Terminated
|
Parties
Name |
MICHAEL GRECCO PRODUCTIONS, IN
|
Role |
Plaintiff
|
|
Name |
BLACKFILM.COM, INC.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State