NEW DAY FILMS, INC.

Name: | NEW DAY FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2005 (20 years ago) |
Entity Number: | 3212466 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | PO Box 1, Beacon, NY, United States, 12550 |
Principal Address: | 369 Main Street # 1, Beacon, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN KNOX | Chief Executive Officer | PO BOX 1, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
NEW DAY FILMS, INC. | DOS Process Agent | PO Box 1, Beacon, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-23 | 2025-06-23 | Address | 350 NORTH WATER STREET, UNIT 1-12, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2025-06-23 | 2025-06-23 | Address | PO BOX 1, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2025-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-21 | 2024-08-21 | Address | 350 NORTH WATER STREET, UNIT 1-12, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2024-08-21 | Address | PO BOX 1, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250623001404 | 2025-06-23 | BIENNIAL STATEMENT | 2025-06-23 |
240821002609 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
210601061549 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
200504062741 | 2020-05-04 | BIENNIAL STATEMENT | 2019-06-01 |
140813000074 | 2014-08-13 | CERTIFICATE OF AMENDMENT | 2014-08-13 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State