Search icon

BACKDOOR FILMS, INC.

Company Details

Name: BACKDOOR FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2005 (20 years ago)
Entity Number: 3250997
ZIP code: 10069
County: New York
Place of Formation: New York
Address: 180 RIVERSIDE BLVD., SUITE 10G, NEW YORK, NY, United States, 10069
Principal Address: 180 RIVERSIDE BLVD, STE 10G, NEW YORK, NY, United States, 10069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BACKDOOR FILMS, INC. DOS Process Agent 180 RIVERSIDE BLVD., SUITE 10G, NEW YORK, NY, United States, 10069

Agent

Name Role Address
ADETORO MAKINDE Agent 180 RIVERSIDE BLVD., SUITE 10G, NEW YORK, NY, 10069

Chief Executive Officer

Name Role Address
ADETORO MAKINDE Chief Executive Officer 180 RIVERSIDE BLVD, STE 10G, NEW YORK, NY, United States, 10069

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 180 RIVERSIDE BLVD, STE 10G, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2011-09-19 2023-09-06 Address 180 RIVERSIDE BLVD, STE 10G, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2007-09-28 2011-09-19 Address 5541 FULCHER AVE #305, NORTH HOLLYWOOD, CA, 91601, USA (Type of address: Principal Executive Office)
2007-09-28 2011-09-19 Address 5541 FULCHER AVE #305, NORTH HOLLYWOOD, CA, 91601, USA (Type of address: Chief Executive Officer)
2006-10-26 2023-09-06 Address 180 RIVERSIDE BLVD., SUITE 10G, NEW YORK, NY, 10069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906004600 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210927001897 2021-09-27 BIENNIAL STATEMENT 2021-09-27
200327060282 2020-03-27 BIENNIAL STATEMENT 2019-09-01
170911006602 2017-09-11 BIENNIAL STATEMENT 2017-09-01
130909007613 2013-09-09 BIENNIAL STATEMENT 2013-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State