Name: | SIGNET FILM & VIDEO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1999 (26 years ago) |
Entity Number: | 2397272 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 200 WEST 58TH ST, NEW YORK, NY, United States, 10017 |
Principal Address: | 200 W 58TH ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 WEST 58TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RICHARD SLOTE | Chief Executive Officer | 200 WEST 58TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-08 | 2009-10-23 | Address | 200 W 58TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2004-10-25 | 2007-08-08 | Address | 200 W. 58TH ST PENTHOUSE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2004-10-25 | 2007-08-08 | Address | 200 W. 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-07-12 | 2007-08-08 | Address | 200 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110728002164 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
091023002239 | 2009-10-23 | BIENNIAL STATEMENT | 2009-07-01 |
070808002694 | 2007-08-08 | BIENNIAL STATEMENT | 2007-07-01 |
051013002667 | 2005-10-13 | BIENNIAL STATEMENT | 2005-07-01 |
041025002506 | 2004-10-25 | BIENNIAL STATEMENT | 2003-07-01 |
990712000392 | 1999-07-12 | CERTIFICATE OF INCORPORATION | 1999-07-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State