Name: | PROOF FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2000 (25 years ago) |
Entity Number: | 2539952 |
ZIP code: | 11206 |
County: | New York |
Place of Formation: | New York |
Address: | 442 Lorimer Street, Suite D173, Brooklyn, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 442 Lorimer Street, Suite D173, Brooklyn, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
LOUISE FELDMAN | Chief Executive Officer | 442 LORIMER STREET, SUITE D173, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2023-10-26 | Address | 247 W 16TH ST / #3R, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2023-10-26 | Address | 442 LORIMER STREET, SUITE D173, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2008-07-30 | 2023-10-26 | Address | 247 W 16TH ST / #3R, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2008-07-30 | 2023-10-26 | Address | 247 W 16TH ST / #3R, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-04 | 2008-07-30 | Address | 247 W 16TH ST / #2F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026002095 | 2023-10-26 | BIENNIAL STATEMENT | 2022-08-01 |
120822002045 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100903002465 | 2010-09-03 | BIENNIAL STATEMENT | 2010-08-01 |
080730002574 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
060804002053 | 2006-08-04 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State