Name: | EXTRUDO FILM COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1972 (52 years ago) |
Date of dissolution: | 09 May 1991 |
Entity Number: | 246421 |
ZIP code: | 77253 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 3272, HOUSTON, TX, United States, 77253 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 3272, HOUSTON, TX, United States, 77253 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-10 | 1991-05-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-10 | 1991-05-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1972-11-10 | 1985-12-10 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1972-11-10 | 1985-12-10 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C281436-2 | 1999-11-22 | ASSUMED NAME CORP INITIAL FILING | 1999-11-22 |
910509000404 | 1991-05-09 | SURRENDER OF AUTHORITY | 1991-05-09 |
B298013-2 | 1985-12-10 | CERTIFICATE OF AMENDMENT | 1985-12-10 |
A27333-4 | 1972-11-10 | APPLICATION OF AUTHORITY | 1972-11-10 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State