Search icon

RUPTURED FILMS INC.

Company Details

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

DOS Process Agent

Name Role Address
RUPTURED FILMS INC. DOS Process Agent 99 WALL STREET, SUITE 162, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NIGEL BELLIS Chief Executive Officer 4225 LONGRIDGE AVENUE, APT 110, STUDIO CITY, CA, United States, 91604

History

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)

Filings

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