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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 W 29TH STREET, ROOM 806, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL SLAVENS | Chief Executive Officer | 457 PARK AVE SOUTH, #20B, NEW YORK, NY, United States, 10016 |
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) |
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