Search icon

RENEGADE FILMS, INC.

Company Details

Name: RENEGADE FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3101106
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 545 WEST 34TH ST #6C, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLORIA WINTER DOS Process Agent 545 WEST 34TH ST #6C, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEVEN VAN ZANDT Chief Executive Officer 545 WEST 34TH ST #6C, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-09-13 2007-05-14 Address SUITE 1803, 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1961225 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070514002419 2007-05-14 BIENNIAL STATEMENT 2006-09-01
040913000708 2004-09-13 CERTIFICATE OF INCORPORATION 2004-09-13

Trademarks Section

Serial Number:
74043114
Mark:
RENEGADE FILMS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1990-03-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
RENEGADE FILMS

Goods And Services

For:
production, direction and distribution of films, videos, television and cable programming for others
First Use:
1989-01-22
International Classes:
041 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 29 Mar 2025

Sources: New York Secretary of State