Name: | GOWANUS FILM WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1999 (26 years ago) |
Entity Number: | 2347507 |
ZIP code: | 12440 |
County: | Ulster |
Place of Formation: | New York |
Address: | 67 Evers Lane, High Falls, NY, United States, 12440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOWANUS FILM WORKS INC | DOS Process Agent | 67 Evers Lane, High Falls, NY, United States, 12440 |
Name | Role | Address |
---|---|---|
LESTER W. COHEN | Chief Executive Officer | 67 EVERS LANE, HIGH FALLS, NY, United States, 12440 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 67 EVERS LANE, HIGH FALLS, NY, 12440, USA (Type of address: Chief Executive Officer) |
2007-02-09 | 2025-02-06 | Address | 67 EVERS LANE, HIGH FALLS, NY, 12440, USA (Type of address: Chief Executive Officer) |
2003-02-20 | 2007-02-09 | Address | 67 EVERS LANE, HIGH FALLS, NY, 12440, USA (Type of address: Chief Executive Officer) |
2003-02-20 | 2025-02-06 | Address | 67 EVERS LANE, HIGH FALLS, NY, 12440, USA (Type of address: Service of Process) |
2001-02-23 | 2003-02-20 | Address | PO BOX 387, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process) |
2001-02-23 | 2003-02-20 | Address | 3915 MAIN ST, STONE RIDGE, NY, 12484, USA (Type of address: Principal Executive Office) |
2001-02-23 | 2003-02-20 | Address | 3915 MAIN ST, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer) |
1999-02-19 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-02-19 | 2001-02-23 | Address | 30 PEAK ROAD, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206003228 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230201000174 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210816001184 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
190206060632 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
150202006963 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130204006781 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110214002229 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090123003249 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070209002563 | 2007-02-09 | BIENNIAL STATEMENT | 2007-02-01 |
050307002436 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4369787308 | 2020-04-29 | 0202 | PPP | 67 Evers Lane, High Falls, NY, 12440-5821 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State