Name: | CENTRO-FILMS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 2001 (24 years ago) |
Date of dissolution: | 24 Jun 2014 |
Entity Number: | 2593023 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 29 GREENE STREET, NEW YORK, NY, United States, 10013 |
Address: | 131 VARICK SUITE 1010, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALESSIO GIORGETTI | Chief Executive Officer | 29 GREENE STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 VARICK SUITE 1010, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ALESSIO GIORGETTI | Agent | 118 E. 11TH STREET APT. 1A, NEW YORK, NY, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-28 | 2004-03-09 | Address | 29 GREENE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2001-01-11 | 2002-01-28 | Address | 85 EAST 10TH STREET, APT. 2R, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140624000342 | 2014-06-24 | CERTIFICATE OF DISSOLUTION | 2014-06-24 |
040309000474 | 2004-03-09 | CERTIFICATE OF CHANGE | 2004-03-09 |
030107002641 | 2003-01-07 | BIENNIAL STATEMENT | 2003-01-01 |
020128000250 | 2002-01-28 | CERTIFICATE OF CHANGE | 2002-01-28 |
010111000431 | 2001-01-11 | CERTIFICATE OF INCORPORATION | 2001-01-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State