Search icon

FULLER FILMS, INC.

Company Details

Name: FULLER FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1999 (25 years ago)
Entity Number: 2451198
ZIP code: 90067
County: New York
Place of Formation: New York
Address: 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, United States, 90067
Principal Address: 240 WEST 21ST STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O JACKOWAY AUSTEN ET AL. DOS Process Agent 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, United States, 90067

Chief Executive Officer

Name Role Address
HENRY BEAN Chief Executive Officer 240 WEST 21ST STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 240 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-12-04 2023-12-04 Address 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2016-08-02 2019-12-04 Address 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2003-12-16 2016-08-02 Address 240 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-12-16 2023-12-04 Address 240 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231204003855 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211220002420 2021-12-20 BIENNIAL STATEMENT 2021-12-20
191204061222 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171205006870 2017-12-05 BIENNIAL STATEMENT 2017-12-01
160802007302 2016-08-02 BIENNIAL STATEMENT 2015-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State