Name: | RUPTURED FILMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 2005 (19 years ago) |
Date of dissolution: | 13 Feb 2023 |
Entity Number: | 3274518 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 99 WALL STREET, SUITE 162, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUPTURED FILMS INC. | DOS Process Agent | 99 WALL STREET, SUITE 162, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NIGEL BELLIS | Chief Executive Officer | 4225 LONGRIDGE AVENUE, APT 110, STUDIO CITY, CA, United States, 91604 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-10 | 2023-05-06 | Address | 99 WALL STREET, SUITE 162, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-10 | 2023-05-06 | Address | 4225 LONGRIDGE AVENUE, APT 110, STUDIO CITY, CA, 91604, USA (Type of address: Chief Executive Officer) |
2015-10-02 | 2017-10-10 | Address | 1360 OCEAN PARKWAY, APT 9N, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2015-10-02 | 2017-10-10 | Address | 1360 OCEAN PARKWAY, APT 9N, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2015-10-02 | 2017-10-10 | Address | 1360 OCEAN PARKWAY, APT 9N, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2009-10-08 | 2015-10-02 | Address | 1409 ROYCE STREET, APT 3, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2007-10-10 | 2009-10-08 | Address | 1409 ROYCE ST, SPT 3, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2007-10-10 | 2015-10-02 | Address | 1409 ROYCE ST, APT 3, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2005-10-28 | 2023-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-10-28 | 2015-10-02 | Address | 1409 ROYCE STREET APT. 3, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230506000659 | 2023-02-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-13 |
191001060294 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171010007005 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
151002007390 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131015006155 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111109002229 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
091008002008 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071010002896 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
051028000489 | 2005-10-28 | CERTIFICATE OF INCORPORATION | 2005-10-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State