Search icon

EMPIRE ARTS FILM CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ELLIOT THOMSON Chief Executive Officer 301 W. 57TH ST., 8E, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
EMPIRE ARTS FILM CORP. DOS Process Agent 301 W. 57TH ST., 8E, NEW YORK, NY, United States, 10019

History

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)

Filings

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