Search icon

CODE FILMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CODE FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1999 (26 years ago)
Date of dissolution: 21 Nov 2013
Entity Number: 2411244
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVENUE, STE 3002, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTY NAPOLEON Chief Executive Officer 420 LEXINGTON AVENUE, STE 3002, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 LEXINGTON AVENUE, STE 3002, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2001-08-08 2007-08-22 Address 420 LEXINGTON AVENUE, #3002, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2001-08-08 2007-08-22 Address 420 LEXINGTON AVENUE, #3002, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2001-08-08 2007-08-22 Address 420 LEXINGTON AVENUE, #3002, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1999-12-13 2001-08-08 Address C/O NAPOLEON ART & PRODUCTION, 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1999-08-20 1999-12-13 Address CONTANT, SHERBY & ATKINS, 33 HUDSON STREET, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131121000442 2013-11-21 CERTIFICATE OF DISSOLUTION 2013-11-21
110902002519 2011-09-02 BIENNIAL STATEMENT 2011-08-01
070822003120 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051025002160 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030806002234 2003-08-06 BIENNIAL STATEMENT 2003-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State