Search icon

RUN&SHOOT FILMWORKS, INC.

Headquarter

Company Details

Name: RUN&SHOOT FILMWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2000 (25 years ago)
Entity Number: 2537676
ZIP code: 80016
County: Kings
Place of Formation: New York
Address: 6613 South Patsburg St., Aurora, CO, United States, 80016
Principal Address: 18121 e. hampden ave. unit c #533, AURORA, CO, United States, 80013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLOYD A.B. RANCE II DOS Process Agent 6613 South Patsburg St., Aurora, CO, United States, 80016

Chief Executive Officer

Name Role Address
FLOYD A.B. RANCE II Chief Executive Officer 18121 E. HAMPDEN AVE. UNIT C #533, AURORA, CO, United States, 80013

Links between entities

Type:
Headquarter of
Company Number:
20221273122
State:
COLORADO

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 18121 E. HAMPDEN AVE. UNIT C #533, AURORA, CO, 80013, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 6613 SOUTH PATSBURG ST., AURORA, CO, 80016, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 376 BERGEN ST #1R, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-12-30 Address 376 BERGEN ST #1R, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 376 BERGEN ST #1R, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230016421 2024-12-23 AMENDMENT TO BIENNIAL STATEMENT 2024-12-23
240815000986 2024-08-15 BIENNIAL STATEMENT 2024-08-15
230530004249 2023-05-30 BIENNIAL STATEMENT 2022-08-01
040903002440 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020916002521 2002-09-16 BIENNIAL STATEMENT 2002-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State