Search icon

CONTENTFILM INC.

Company Details

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

DOS Process Agent

Name Role Address
ERICK KWAK DOS Process Agent 1337 THIRD STREET, STE 302, SANTA MONICA, CA, United States, 90401

Chief Executive Officer

Name Role Address
JOHN SCHMIDT Chief Executive Officer 1337 THIRD STREET, STE 302, SANTA MONICA, CA, United States, 90401

History

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)

Filings

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