Search icon

ESPERANTO FILMOJ, INC.

Company Details

Name: ESPERANTO FILMOJ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2004 (20 years ago)
Entity Number: 3133721
ZIP code: 91403
County: New York
Place of Formation: New York
Address: KESSLER SCHNEIDER & CO., 15260 VENTURA BLVD S-104D, SHERMAN OAKS, CA, United States, 91403
Principal Address: 15260 VENTURA BLVD, 1040, SHERMAN OAKS, CA, United States, 91403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFONSON CUARON Chief Executive Officer C/O 15260 VENTURA BLVD, 1040, SHERMAN OAKS, CA, United States, 91403

DOS Process Agent

Name Role Address
GARY SCHNEIDER DOS Process Agent KESSLER SCHNEIDER & CO., 15260 VENTURA BLVD S-104D, SHERMAN OAKS, CA, United States, 91403

History

Start date End date Type Value
2025-03-24 2025-03-24 Address C/O 15260 VENTURA BLVD, 1040, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2006-12-18 2025-03-24 Address 443 GREENWICH ST, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-12-06 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-06 2025-03-24 Address KESSLER SCHNEIDER & CO., 15260 VENTURA BLVD S-104D, SHERMAN OAKS, CA, 91403, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324002364 2025-03-24 BIENNIAL STATEMENT 2025-03-24
061218002217 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050907000331 2005-09-07 CERTIFICATE OF AMENDMENT 2005-09-07
041206000208 2004-12-06 CERTIFICATE OF INCORPORATION 2004-12-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State