Name: | EMPIRE ARTS FILM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2003 (22 years ago) |
Entity Number: | 2864528 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 301 W. 57TH ST., 8E, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELLIOT THOMSON | Chief Executive Officer | 301 W. 57TH ST., 8E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
EMPIRE ARTS FILM CORP. | DOS Process Agent | 301 W. 57TH ST., 8E, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-01 | 2019-12-02 | Address | 361 W. 21ST ST., #1F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2013-02-01 | 2019-12-02 | Address | 361 W. 21ST ST., #1F, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2013-02-01 | 2019-12-02 | Address | 361 W. 21ST ST., #1F, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-04-01 | 2013-02-01 | Address | 120 CENTRAL PARK SOUTH, #17B, NEW YORK, NY, 10019, 1520, USA (Type of address: Chief Executive Officer) |
2005-04-01 | 2013-02-01 | Address | 120 CENTRAL PARK SOUTH, #17B, NEW YORK, NY, 10019, 1520, USA (Type of address: Principal Executive Office) |
2003-01-31 | 2013-02-01 | Address | 120 CENTRAL PARK SOUTH-17B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210226060287 | 2021-02-26 | BIENNIAL STATEMENT | 2021-01-01 |
191202061830 | 2019-12-02 | BIENNIAL STATEMENT | 2019-01-01 |
150105007951 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130201006084 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
110309002838 | 2011-03-09 | BIENNIAL STATEMENT | 2011-01-01 |
090213002615 | 2009-02-13 | BIENNIAL STATEMENT | 2009-01-01 |
070308002417 | 2007-03-08 | BIENNIAL STATEMENT | 2007-01-01 |
050401002014 | 2005-04-01 | BIENNIAL STATEMENT | 2005-01-01 |
030131000858 | 2003-01-31 | CERTIFICATE OF INCORPORATION | 2003-01-31 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State