Name: | LIMEY FILMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 2004 (21 years ago) |
Date of dissolution: | 25 Aug 2014 |
Entity Number: | 3083588 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 439 W 51ST ST / SUITE 5E, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O RONALD PLEDGE | DOS Process Agent | 439 W 51ST ST / SUITE 5E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROGER SEWHOMAR | Chief Executive Officer | 439 W 51ST ST / SUITE 5E, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-28 | 2006-06-16 | Address | 439 WEST 51ST STREET SUITE 5E, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140825000877 | 2014-08-25 | CERTIFICATE OF DISSOLUTION | 2014-08-25 |
060616002619 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
040728000148 | 2004-07-28 | CERTIFICATE OF INCORPORATION | 2004-07-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State