Search icon

RAMPART FILMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAMPART FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2004 (21 years ago)
Entity Number: 3071856
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: c/o Adam Stern, 785 Park Avenue, 17A, NEW YORK, NY, United States, 10021
Address: 785 Park Avenue, 17A, 15TH FL, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ADAM STERN DOS Process Agent 785 Park Avenue, 17A, 15TH FL, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
WOODY ALLEN Chief Executive Officer C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2024-06-11 2024-06-11 Address C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address C/O GELLER ADVISORS, 909 THIRD AVENUE 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-11-17 Address C/O GELLER ADVISORS, 909 THIRD AVENUE 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-06-11 Address C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240611001270 2024-06-11 BIENNIAL STATEMENT 2024-06-11
231117001094 2023-11-17 BIENNIAL STATEMENT 2022-06-01
180627002036 2018-06-27 BIENNIAL STATEMENT 2018-06-01
171107000349 2017-11-07 CERTIFICATE OF CHANGE 2017-11-07
160610006243 2016-06-10 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State