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 |
Name | Role | Address |
---|---|---|
OLIVER DELOUIS | Chief Executive Officer | 146 W 57TH STREET, APT #45C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 WEST 56TH STREET, SUITE 2003, NEW YORK, NY, United States, 10019 |
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) |
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