Search icon

FILMHALL.COM INC.

Company Details

Name: FILMHALL.COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2000 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2559875
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 414 BROADWAY #3FL, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-598-9191

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 414 BROADWAY #3FL, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1099004-DCA Inactive Business 2001-12-27 2005-02-28

Filings

Filing Number Date Filed Type Effective Date
DP-1868693 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
001004000305 2000-10-04 CERTIFICATE OF INCORPORATION 2000-10-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
493248 SWC-CON INVOICED 2005-03-24 10321.7802734375 Sidewalk Consent Fee
493249 SWC-CON INVOICED 2004-04-19 10139.2802734375 Sidewalk Consent Fee
493250 SWC-CON INVOICED 2003-05-09 9441.240234375 Sidewalk Consent Fee
549823 RENEWAL INVOICED 2003-04-21 510 Two-Year License Fee
445926 PLANREVIEW INVOICED 2003-04-18 310 Plan Review Fee
445925 CNV_PC INVOICED 2003-04-18 445 Petition for revocable Consent - SWC Review Fee
493251 SWC-CIN-INT INVOICED 2003-01-21 221.86000061035156 Interest for Consent Fee
493252 SWC-CON INVOICED 2002-07-01 3697.719970703125 Sidewalk Consent Fee
14410 PL VIO INVOICED 2002-05-20 80 PL - Padlock Violation
445927 LICENSE INVOICED 2001-12-27 729 Two-Year License Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State