ELM FILMS, INC.

Name: | ELM FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2000 (26 years ago) |
Entity Number: | 2465212 |
ZIP code: | 11727 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 214 RIVERSIDE DR, SUITE 407, NEW YORK, NY, United States, 10025 |
Address: | 17 HILLSDALE LANE, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARYANN MANELSKI | Agent | 17 HILLSDALE LANE, CORAM, NY, 11727 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 HILLSDALE LANE, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
MARYANN MANELSKI | Chief Executive Officer | 214 RIVERSIDE DR, SUITE 407, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-10 | 2013-10-17 | Address | 214 RIVERSIDE DRIVE, SUITE 407, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2003-02-12 | 2004-02-10 | Address | 214 RIVERSIDE DR / SUITE 407, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2003-02-12 | 2004-02-10 | Address | 214 RIVERSIDE DR / SUITE 407, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2002-03-15 | 2003-02-12 | Address | 155 E. 38TH ST, #7C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-03-15 | 2003-02-12 | Address | 155 E. 38TH ST., #7C, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140320002050 | 2014-03-20 | BIENNIAL STATEMENT | 2014-01-01 |
131017000123 | 2013-10-17 | CERTIFICATE OF CHANGE | 2013-10-17 |
120131002423 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100112002593 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080125003121 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State