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