Search icon

FILMAKERS LIBRARY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FILMAKERS LIBRARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1969 (57 years ago)
Date of dissolution: 23 Aug 2021
Entity Number: 271698
ZIP code: 22314
County: New York
Place of Formation: New York
Address: ATTN: STEPHEN RHIND-TUTT, 623 SOUTH FAIRFAX, ALEXANDRIA, VA, United States, 22314
Principal Address: 623 SOUTH FAIRFAX, ALEXANDRIA, VA, United States, 22314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: STEPHEN RHIND-TUTT, 623 SOUTH FAIRFAX, ALEXANDRIA, VA, United States, 22314

Chief Executive Officer

Name Role Address
STEPHEN RHIND-TUTT Chief Executive Officer 623 SOUTH FAIRFAX, ALEXANDRIA, VA, United States, 22314

Unique Entity ID

CAGE Code:
0TV47
UEI Expiration Date:
2016-09-29

Business Information

Activation Date:
2015-09-30
Initial Registration Date:
2006-04-12

Commercial and government entity program

CAGE number:
0TV47
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2022-03-01

Contact Information

POC:
LINDA GOTTESMAN
Corporate URL:
http://www.filmakers.com

History

Start date End date Type Value
2016-06-22 2021-08-24 Address 623 SOUTH FAIRFAX, ALEXANDRIA, VA, 22314, USA (Type of address: Chief Executive Officer)
2016-06-22 2021-08-24 Address ATTN: STEPHEN RHIND-TUTT, 623 SOUTH FAIRFAX, ALEXANDRIA, VA, 22314, USA (Type of address: Service of Process)
1969-01-27 2021-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-01-27 2016-06-22 Address TUCKER, 430 PARK AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210824000632 2021-08-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-23
160622002053 2016-06-22 BIENNIAL STATEMENT 2015-01-01
C287652-2 2000-04-24 ASSUMED NAME CORP INITIAL FILING 2000-04-24
732165-7 1969-01-27 CERTIFICATE OF INCORPORATION 1969-01-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAQMMA11M2002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7000.00
Base And Exercised Options Value:
7000.00
Base And All Options Value:
7000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2011-09-06
Description:
BROADCAST RIGHTS
Naics Code:
512120: MOTION PICTURE AND VIDEO DISTRIBUTION
Product Or Service Code:
D316: TELECOMMUNICATION NETWORK MGMT SVCS
Procurement Instrument Identifier:
SAQMMA09C0251
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
7000.00
Base And Exercised Options Value:
7000.00
Base And All Options Value:
7000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2009-09-09
Description:
LICENSE AGREEMENTS
Naics Code:
512120: MOTION PICTURE AND VIDEO DISTRIBUTION
Product Or Service Code:
D301: ADP FACILITY MANAGEMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State