Search icon

ANTIDOTE INTERNATIONAL FILMS, INC.

Company Details

Name: ANTIDOTE INTERNATIONAL FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1999 (26 years ago)
Entity Number: 2374305
ZIP code: 11215
County: Nassau
Place of Formation: New York
Address: 36 MONTGOMERY PLACE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTIDOTE INTERNATIONAL FILMS, INC. DOS Process Agent 36 MONTGOMERY PLACE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
JEFFREY KUSAMA-HINTE Chief Executive Officer 36 MONTGOMERY PLACE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2025-05-02 2025-05-02 Address PO BOX 150566, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 36 MONTGOMERY PLACE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 36 MONTGOMERY PLACE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address PO BOX 150566, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-05-28 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250502001667 2025-05-02 BIENNIAL STATEMENT 2025-05-02
240528002216 2024-05-28 BIENNIAL STATEMENT 2024-05-28
130522002108 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110523002476 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090504002043 2009-05-04 BIENNIAL STATEMENT 2009-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State