Search icon

FILMCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FILMCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1971 (54 years ago)
Date of dissolution: 20 Jun 1995
Entity Number: 308606
ZIP code: 11509
County: New York
Place of Formation: New York
Address: 1820 BAY BOULEVARD, ATLANTIC BEACH, NY, United States, 11509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHYLLIS MATERA DOS Process Agent 1820 BAY BOULEVARD, ATLANTIC BEACH, NY, United States, 11509

Chief Executive Officer

Name Role Address
PHYLLIS MATERA Chief Executive Officer 1820 BAY BOULEVARD, ATLANTIC BEACH, NY, United States, 11509

History

Start date End date Type Value
1971-05-28 1993-06-29 Address 133 CAYUGA AVE., ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171226024 2017-12-26 ASSUMED NAME CORP AMENDMENT 2017-12-26
20050322052 2005-03-22 ASSUMED NAME CORP INITIAL FILING 2005-03-22
950620000076 1995-06-20 CERTIFICATE OF DISSOLUTION 1995-06-20
930629002776 1993-06-29 BIENNIAL STATEMENT 1993-05-01
911238-4 1971-05-28 CERTIFICATE OF INCORPORATION 1971-05-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State