CODA VISUAL EFFECTS LTD.
Headquarter
Name: | CODA VISUAL EFFECTS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2000 (25 years ago) |
Entity Number: | 2510471 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 9 EAST 47TH ST 3RD FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 EAST 47TH ST 3RD FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PAUL S AGID | Chief Executive Officer | 9 EAST 47TH ST 3RD FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-04 | 2006-05-15 | Address | 14 E 47TH ST, NEW YORK, NY, 10017, 7282, USA (Type of address: Chief Executive Officer) |
2002-06-04 | 2006-05-15 | Address | 14 E 47TH ST, NEW YORK, NY, 10017, 7282, USA (Type of address: Principal Executive Office) |
2000-05-16 | 2006-05-15 | Address | 14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120504006734 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100603002723 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
080521003058 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060515002382 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040521002098 | 2004-05-21 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State