Name: | SHADOWBOX FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1999 (26 years ago) |
Entity Number: | 2340252 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 329 SACKETT ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUSTIN SCHEIN | Agent | 329 SACKETT ST, BROOKLYN, NY, 11231 |
Name | Role | Address |
---|---|---|
JUSTIN SCHEIN | DOS Process Agent | 329 SACKETT ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
JUSTIN SCHEIN | Chief Executive Officer | 329 SACKETT ST, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 329 SACKETT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2017-01-17 | 2025-01-06 | Address | 329 SACKETT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2015-01-13 | 2025-01-06 | Address | 329 SACKETT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2010-07-20 | 2025-01-06 | Address | 329 SACKETT ST, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent) |
2010-07-20 | 2017-01-17 | Address | 329 SACKETT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004237 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230102000893 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
210105062565 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190111060290 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170117006407 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State