THE FILM SALES COMPANY INC.

Name: | THE FILM SALES COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2002 (23 years ago) |
Entity Number: | 2729379 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 165 MADISON AVE, 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 | 165 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANDREW HERWITZ | Chief Executive Officer | 165 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 140 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-05-08 | Address | 165 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-02-06 | 2025-05-08 | Address | 165 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-02-06 | 2025-05-08 | Address | 165 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-02-28 | 2008-02-06 | Address | THE CORPORATION, 151 LAFAYETTE ST #5, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508004190 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
140703002102 | 2014-07-03 | BIENNIAL STATEMENT | 2014-02-01 |
120316002538 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100219002788 | 2010-02-19 | BIENNIAL STATEMENT | 2010-02-01 |
080206003170 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State