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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 331 W. 57TH ST., #476, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LANA GARLAND | Agent | 331 W. 57TH ST. #476, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
LANA GARLAND | Chief Executive Officer | 331 W 57TH ST, # 476, NEW YORK, NY, United States, 10019 |
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) |
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