Name: | THOMAS THOMAS FILMS, USA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2004 (21 years ago) |
Entity Number: | 3067370 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MARKS PANETH & SHRON LLP, 622 3RD AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O MARKS PANETH & SHRON LLP, 622 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIPPA THOMAS | Chief Executive Officer | C/O MARKS PANETH & SHRON LLP, 622 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MARKS PANETH & SHRON LLP, 622 3RD AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-28 | 2008-07-03 | Address | 78 BANK STREET / APT #15, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2004-06-17 | 2006-07-28 | Address | 300 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120706006624 | 2012-07-06 | BIENNIAL STATEMENT | 2012-06-01 |
080703002966 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
060728002631 | 2006-07-28 | BIENNIAL STATEMENT | 2006-06-01 |
040617000341 | 2004-06-17 | CERTIFICATE OF INCORPORATION | 2004-06-17 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State