Search icon

VOYEUR FILMS, LTD.

Company Details

Name: VOYEUR FILMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2004 (20 years ago)
Entity Number: 3110625
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 15 William Street Apt 8E, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALISON CHERNICK Chief Executive Officer 15 WILLIAM STREET APT 8E, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ALISON CHERNICK DOS Process Agent 15 William Street Apt 8E, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 15 WILLIAM STREET APT 8E, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 159 WEST 24TH ST, 5B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 236 W 26TH STREET #601, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-12-24 2024-07-15 Address 159 WEST 24TH ST, 5B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-11-10 2024-07-15 Address 515 MADISON AVENUE / 40TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-11-10 2012-12-24 Address 311 W 24TH STREET / #19J, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-11-10 2012-12-24 Address 311 W 24TH STREET / #19J, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-10-06 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-06 2006-11-10 Address 515 MADISON AVENUE 40TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715001592 2024-07-15 BIENNIAL STATEMENT 2024-07-15
220419003638 2022-04-19 BIENNIAL STATEMENT 2020-10-01
121224002070 2012-12-24 BIENNIAL STATEMENT 2012-10-01
101126002115 2010-11-26 BIENNIAL STATEMENT 2010-10-01
081202002556 2008-12-02 BIENNIAL STATEMENT 2008-10-01
061110002541 2006-11-10 BIENNIAL STATEMENT 2006-10-01
051122000448 2005-11-22 CERTIFICATE OF AMENDMENT 2005-11-22
041006000353 2004-10-06 CERTIFICATE OF INCORPORATION 2004-10-06

Date of last update: 18 Jan 2025

Sources: New York Secretary of State