Search icon

AVATAR FILMS, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
KEITH ICOVE Chief Executive Officer 400 W 25TH STREET, SUITE 3A, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 W 25TH STREET, SUITE 3A, NEW YORK, NY, United States, 10001

History

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)

Filings

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