DEPARTMENT OF FILM, INC.

Name: | DEPARTMENT OF FILM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 2000 (25 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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 799 WASHINGTON ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
NICHOLAS QUESTED | Chief Executive Officer | 799 WASHINGTON ST, NEW YORK, NY, United States, 10014 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State