Search icon

EAST RIVER FILMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST RIVER FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2004 (21 years ago)
Entity Number: 3072496
ZIP code: 10033
County: Kings
Place of Formation: New York
Address: 867 WEST 181ST STREET APT. 6C, APT 6C, NEW YORK, NY, United States, 10033
Principal Address: 867 WEST 181ST STREET, APT 6C, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KOSAKU HORIWAKI Chief Executive Officer 867 WEST 181ST STREET, APT 6C, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
EAST RIVER FILMS, INC. DOS Process Agent 867 WEST 181ST STREET APT. 6C, APT 6C, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2012-07-13 2016-06-02 Address 184 KENT AVE, STE D704, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2012-07-13 2016-06-02 Address 184 KENT AVE, STE D704, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2012-07-13 2016-06-02 Address 184 KENT AVE, STE D704, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2010-06-22 2012-07-13 Address 55 WASHINGTON STREET, STE 733, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2010-06-22 2012-07-13 Address 55 WASHINGTON STREET, STE 733, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060155 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180605007537 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160602006306 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140606006892 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120713002519 2012-07-13 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State