FILMCO, INC.

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
Name | Role | Address |
---|---|---|
PHYLLIS MATERA | DOS Process Agent | 1820 BAY BOULEVARD, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
PHYLLIS MATERA | Chief Executive Officer | 1820 BAY BOULEVARD, ATLANTIC BEACH, NY, United States, 11509 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State