Name: | AWEFILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2001 (24 years ago) |
Entity Number: | 2688432 |
ZIP code: | 12487 |
County: | New York |
Place of Formation: | New York |
Address: | 38 Union Center Rd., Ulster Park, NY, United States, 12487 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AWEFILMS, INC. | DOS Process Agent | 38 Union Center Rd., Ulster Park, NY, United States, 12487 |
Name | Role | Address |
---|---|---|
ROWENA SCIBELLI | Chief Executive Officer | 38 UNION CENTER RD., ULSTER PARK, NEW YORK, NY, United States, 12487 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 1123 BROADWAY, STE 505, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 38 UNION CENTER RD., ULSTER PARK, NEW YORK, NY, 12487, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-12-20 | 2023-10-02 | Address | 1123 BROADWAY, STE 505, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-12-20 | 2023-10-02 | Address | 1123 BROADWAY, STE 505, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002006710 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211122001676 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
051220002318 | 2005-12-20 | BIENNIAL STATEMENT | 2005-10-01 |
031014002484 | 2003-10-14 | BIENNIAL STATEMENT | 2003-10-01 |
011012000270 | 2001-10-12 | CERTIFICATE OF INCORPORATION | 2001-10-12 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State