Search icon

ORANGE FEATHER FILMS INC.

Company Details

Name: ORANGE FEATHER FILMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2004 (20 years ago)
Entity Number: 3129079
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 WEST 11TH ST, #2RE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARA KELLER DOS Process Agent 111 WEST 11TH ST, #2RE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SARA KELLER Chief Executive Officer 111 WEST 11TH ST, #2RE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2014-12-29 2020-12-18 Address 111 WEST 11TH ST, #2RE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-14 2014-12-29 Address 182 WAVERLY PL, #PR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2012-11-14 2014-12-29 Address 182 WAVERLY PL, #PR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2012-11-14 2014-12-29 Address 182 WAVERLY PL, #PR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2006-11-06 2012-11-14 Address 182 WVERLY PL #PR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2006-11-06 2012-11-14 Address 182 WAVERLY PL #PR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2004-11-22 2012-11-14 Address SARA KELLER, 182 WAVERLY PLACE #1R, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201218060361 2020-12-18 BIENNIAL STATEMENT 2020-11-01
181105007198 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161205006478 2016-12-05 BIENNIAL STATEMENT 2016-11-01
141229006231 2014-12-29 BIENNIAL STATEMENT 2014-11-01
121114002160 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101109002234 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081114003220 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061106002849 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041122000745 2004-11-22 CERTIFICATE OF INCORPORATION 2004-11-22

Date of last update: 18 Jan 2025

Sources: New York Secretary of State