FILMAKERS LIBRARY, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: STEPHEN RHIND-TUTT, 623 SOUTH FAIRFAX, ALEXANDRIA, VA, United States, 22314 |
Name | Role | Address |
---|---|---|
STEPHEN RHIND-TUTT | Chief Executive Officer | 623 SOUTH FAIRFAX, ALEXANDRIA, VA, United States, 22314 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State