Name: | AVATAR FILMS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1999 (26 years ago) |
Entity Number: | 2404411 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 400 W 25TH STREET, SUITE 3A, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH ICOVE | Chief Executive Officer | 400 W 25TH STREET, SUITE 3A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 W 25TH STREET, SUITE 3A, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-12 | 2005-10-25 | Address | 150 WEST 28TH ST SUITE 1803, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-08-12 | 2005-10-25 | Address | 150 WEST 28TH ST SUITE 1803, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-08-12 | 2005-10-25 | Address | 150 WEST 28TH ST SUITE 1803, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-08-08 | 2003-08-12 | Address | 121 WEST 19TH ST, STE 9-D, NEW YORK, NY, 10011, 4114, USA (Type of address: Chief Executive Officer) |
2001-08-08 | 2003-08-12 | Address | 121 WEST 19TH ST, STE 9-D, NEW YORK, NY, 10011, 4114, USA (Type of address: Service of Process) |
2001-08-08 | 2003-08-12 | Address | 121 WEST 19TH ST, STE 9-D, NEW YORK, NY, 10011, 4114, USA (Type of address: Principal Executive Office) |
1999-08-02 | 2001-08-08 | Address | 414 BROADWAY SUITE 6, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090825002659 | 2009-08-25 | BIENNIAL STATEMENT | 2009-08-01 |
071105002571 | 2007-11-05 | BIENNIAL STATEMENT | 2007-08-01 |
051025002602 | 2005-10-25 | BIENNIAL STATEMENT | 2005-08-01 |
030812002275 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
010808002436 | 2001-08-08 | BIENNIAL STATEMENT | 2001-08-01 |
990802000289 | 1999-08-02 | CERTIFICATE OF INCORPORATION | 1999-08-02 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State