Search icon

FIVE-EYED FILMS, INC.

Company Details

Name: FIVE-EYED FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2005 (20 years ago)
Entity Number: 3189796
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 134 W 29TH STREET, ROOM 806, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 W 29TH STREET, ROOM 806, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHAEL SLAVENS Chief Executive Officer 457 PARK AVE SOUTH, #20B, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-04-27 2009-04-29 Address 457 PARK AVE SOUTH, #20B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-04-27 2009-04-29 Address 231 W 29TH ST, 703, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-04-27 2009-04-29 Address 231 W 29TH ST, #703, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-05-17 2007-04-27 Address ATT: MICHAEL P. SLAVENS, 127 WEST 26TH STREET RM 401, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-04-12 2005-05-17 Address 407 PARK AVENUE SOUTH #20B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110511002087 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090429002321 2009-04-29 BIENNIAL STATEMENT 2009-04-01
070427002764 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050517000088 2005-05-17 CERTIFICATE OF CHANGE 2005-05-17
050412000163 2005-04-12 CERTIFICATE OF INCORPORATION 2005-04-12

Date of last update: 05 Feb 2025

Sources: New York Secretary of State