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
Name | Role | Address |
---|---|---|
BYRON WILLINGER | Chief Executive Officer | 1244 11TH ST, APT. B, SANTA MONICA, CA, United States, 90401 |
Name | Role | Address |
---|---|---|
BYRON WILLINGER | DOS Process Agent | 1244 11TH ST, APT. B, SANTA MONICA, CA, United States, 90401 |
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) |
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