Search icon

BOARDWALK FILMS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 E 34TH ST, 21G, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
FLORENCE K BOSBOOM Chief Executive Officer 120 E 34TH ST, 21G, NEW YORK, NY, United States, 10016

History

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)

Filings

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