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
Name | Role | Address |
---|---|---|
ALISON CHERNICK | Chief Executive Officer | 15 WILLIAM STREET APT 8E, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALISON CHERNICK | DOS Process Agent | 15 William Street Apt 8E, NEW YORK, NY, United States, 10005 |
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) |
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