Search icon

TANO MANO FILMS, INC.

Company Details

Name: TANO MANO FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2002 (23 years ago)
Entity Number: 2756751
ZIP code: 90401
County: Westchester
Place of Formation: New York
Address: 1244 11TH ST, APT. B, SANTA MONICA, CA, United States, 90401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BYRON WILLINGER Chief Executive Officer 1244 11TH ST, APT. B, SANTA MONICA, CA, United States, 90401

DOS Process Agent

Name Role Address
BYRON WILLINGER DOS Process Agent 1244 11TH ST, APT. B, SANTA MONICA, CA, United States, 90401

History

Start date End date Type Value
2010-05-17 2025-04-16 Address 1244 11TH ST, APT. B, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer)
2010-05-17 2025-04-16 Address 1244 11TH ST, APT. B, SANTA MONICA, CA, 90401, USA (Type of address: Service of Process)
2006-05-10 2010-05-17 Address 1424 10TH STREET, APT G, SANTA MONICA, CA, 90401, USA (Type of address: Service of Process)
2006-05-10 2010-05-17 Address 1424 10TH STREET, APT G, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer)
2006-05-10 2010-05-17 Address 1424 10TH STREET, APT G, SANTA MONICA, CA, 90401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250416004490 2025-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-09
200401061506 2020-04-01 BIENNIAL STATEMENT 2020-04-01
160407006554 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140703002068 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120531002753 2012-05-31 BIENNIAL STATEMENT 2012-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State