Name: | BOARDWALK FILMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 2002 (23 years ago) |
Date of dissolution: | 17 May 2016 |
Entity Number: | 2720476 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 120 E 34TH ST, 21G, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 E 34TH ST, 21G, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FLORENCE K BOSBOOM | Chief Executive Officer | 120 E 34TH ST, 21G, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-17 | 2004-01-07 | Address | 120 E. 34TH ST., STE. 21G, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160517001047 | 2016-05-17 | CERTIFICATE OF DISSOLUTION | 2016-05-17 |
040107002248 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
020117000584 | 2002-01-17 | CERTIFICATE OF INCORPORATION | 2002-01-17 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State