Name: | O'HENRY'S FILM WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1972 (53 years ago) |
Date of dissolution: | 22 Aug 2006 |
Entity Number: | 245467 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | INGRID PERGAMENT, 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INGRID PERGAMENT | Chief Executive Officer | 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | INGRID PERGAMENT, 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-05 | 2000-10-25 | Address | 720 SEAVIEW DR, JUNO BEACH, FL, 33409, USA (Type of address: Chief Executive Officer) |
1995-06-05 | 2000-10-25 | Address | 720 SEAVIEW DR, JUNO BEACH, FL, 33409, USA (Type of address: Principal Executive Office) |
1972-10-30 | 2000-10-25 | Address | 555 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060822000906 | 2006-08-22 | CERTIFICATE OF DISSOLUTION | 2006-08-22 |
041110002406 | 2004-11-10 | BIENNIAL STATEMENT | 2004-10-01 |
021002002352 | 2002-10-02 | BIENNIAL STATEMENT | 2002-10-01 |
001025002201 | 2000-10-25 | BIENNIAL STATEMENT | 2000-10-01 |
C252613-2 | 1997-10-09 | ASSUMED NAME CORP INITIAL FILING | 1997-10-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State