Name: | 1016 FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 2002 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2806944 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 360 MADISON AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | TONY VINTO, 1854 AMSTERDAM AVE, NEW YORK, NY, United States, 10031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY VINTO | Chief Executive Officer | 569 W 161ST ST#1, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
C/O MICHAEL THALER BERDON LLP | DOS Process Agent | 360 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-30 | 2004-11-04 | Address | 360 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1907032 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
041104002034 | 2004-11-04 | BIENNIAL STATEMENT | 2004-08-01 |
020830000439 | 2002-08-30 | CERTIFICATE OF INCORPORATION | 2002-08-30 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State