Name: | CONTENTFILM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2643517 |
ZIP code: | 90401 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1337 THIRD STREET, STE 302, SANTA MONICA, CA, United States, 90401 |
Name | Role | Address |
---|---|---|
ERICK KWAK | DOS Process Agent | 1337 THIRD STREET, STE 302, SANTA MONICA, CA, United States, 90401 |
Name | Role | Address |
---|---|---|
JOHN SCHMIDT | Chief Executive Officer | 1337 THIRD STREET, STE 302, SANTA MONICA, CA, United States, 90401 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-21 | 2008-07-10 | Address | 419 LAFAYETTE ST, 7TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2005-07-21 | 2008-07-10 | Address | 419 LAFAYETTE ST, 7TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2005-07-21 | 2008-07-10 | Address | 419 LAFAYETTE ST, 7TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2001-05-29 | 2005-07-21 | Address | C/O PRYOR CASHMAN SHERMAN ETAL, 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1894680 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
080710002301 | 2008-07-10 | BIENNIAL STATEMENT | 2007-05-01 |
050721002480 | 2005-07-21 | BIENNIAL STATEMENT | 2005-05-01 |
010529000070 | 2001-05-29 | APPLICATION OF AUTHORITY | 2001-05-29 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State