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
Name | Role | Address |
---|---|---|
SARA KELLER | DOS Process Agent | 111 WEST 11TH ST, #2RE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SARA KELLER | Chief Executive Officer | 111 WEST 11TH ST, #2RE, NEW YORK, NY, United States, 10011 |
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) |
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