Search icon

MOVIE SERVICES, INC.

Company Details

Name: MOVIE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 2003 (21 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2978119
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 156 W 56TH STREET, SUITE 2003, NEW YORK, NY, United States, 10019
Address: 156 WEST 56TH STREET, SUITE 2003, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
OLIVER DELOUIS Chief Executive Officer 146 W 57TH STREET, APT #45C, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 WEST 56TH STREET, SUITE 2003, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-11-17 2006-01-10 Address 1350 AVENUE OF THE AMERICAS,, 20TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138747 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
060110002621 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031117000619 2003-11-17 APPLICATION OF AUTHORITY 2003-11-17

Date of last update: 19 Jan 2025

Sources: New York Secretary of State