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
Name | Role | Address |
---|---|---|
ANTIDOTE INTERNATIONAL FILMS, INC. | DOS Process Agent | 36 MONTGOMERY PLACE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
JEFFREY KUSAMA-HINTE | Chief Executive Officer | 36 MONTGOMERY PLACE, BROOKLYN, NY, United States, 11215 |
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 |
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