Search icon

INSIBAH FILMS, INC.

Company Details

Name: INSIBAH FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 2001 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2677679
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 331 W. 57TH ST., #476, NEW YORK, NY, United States, 10019
Principal Address: 331 W 57TH ST, # 476, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 331 W. 57TH ST., #476, NEW YORK, NY, United States, 10019

Agent

Name Role Address
LANA GARLAND Agent 331 W. 57TH ST. #476, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
LANA GARLAND Chief Executive Officer 331 W 57TH ST, # 476, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-10-27 2005-11-10 Address 463 W. 147TH ST, #1, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2003-10-27 2005-11-10 Address 463 W. 147TH ST, #1, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
2003-10-27 2004-11-24 Address 463 W. 147TH ST, #1, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2001-09-05 2003-10-27 Address 463 W. 147TH STREET, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1846004 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
051110002462 2005-11-10 BIENNIAL STATEMENT 2005-09-01
041124000361 2004-11-24 CERTIFICATE OF CHANGE 2004-11-24
031027002008 2003-10-27 BIENNIAL STATEMENT 2003-09-01
010905000336 2001-09-05 CERTIFICATE OF INCORPORATION 2001-09-05

Date of last update: 19 Jan 2025

Sources: New York Secretary of State