-
Home Page
›
-
Counties
›
-
New York
›
-
10014
›
-
DEPARTMENT OF FILM, INC.
Company Details
Name: |
DEPARTMENT OF FILM, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
28 Sep 2000 (24 years ago)
|
Date of dissolution: |
26 Oct 2016 |
Entity Number: |
2557889 |
ZIP code: |
10014
|
County: |
New York |
Place of Formation: |
California |
Address: |
799 WASHINGTON ST, NEW YORK, NY, United States, 10014 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
799 WASHINGTON ST, NEW YORK, NY, United States, 10014
|
Chief Executive Officer
Name |
Role |
Address |
NICHOLAS QUESTED
|
Chief Executive Officer
|
799 WASHINGTON ST, NEW YORK, NY, United States, 10014
|
History
Start date |
End date |
Type |
Value |
2002-09-04
|
2004-11-03
|
Address
|
799 WASHINGTON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
|
2000-09-28
|
2002-09-04
|
Address
|
799 WASHINGTON ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2252830
|
2016-10-26
|
ANNULMENT OF AUTHORITY
|
2016-10-26
|
041103002105
|
2004-11-03
|
BIENNIAL STATEMENT
|
2004-09-01
|
040827000317
|
2004-08-27
|
CERTIFICATE OF AMENDMENT
|
2004-08-27
|
020904002759
|
2002-09-04
|
BIENNIAL STATEMENT
|
2002-09-01
|
000928000565
|
2000-09-28
|
APPLICATION OF AUTHORITY
|
2000-09-28
|
Date of last update: 13 Mar 2025
Sources:
New York Secretary of State