Search icon

BLUE MANTIS FILMS INC.

Company Details

Name: BLUE MANTIS FILMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2005 (19 years ago)
Entity Number: 3278796
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 511 6th Ave, 462, NEW YORK, NY, United States, 10011
Principal Address: 511 6TH AVE, 462, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUE MANTIS FILMS INC. DOS Process Agent 511 6th Ave, 462, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DEAN W SLOTAR Chief Executive Officer 2017 NE 21ST COURT, WILTON MANORS, FL, United States, 33305

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 2017 NE 21ST COURT, WILTON MANORS, FL, 33305, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 165 9TH AVE, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 511, 462, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-11-18 2023-11-01 Address 165 9TH AVE,, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-18 2023-11-01 Address 165 9TH AVE, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-09-04 2013-11-18 Address 19 W 26, #4, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2008-09-04 2013-11-18 Address 19 W 26, #4, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2005-11-08 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-08 2013-11-18 Address 19 WEST 26TH STREET, #4, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036794 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220111001893 2022-01-11 BIENNIAL STATEMENT 2022-01-11
171102007105 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007112 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131118006143 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111216002057 2011-12-16 BIENNIAL STATEMENT 2011-11-01
100217002466 2010-02-17 BIENNIAL STATEMENT 2009-11-01
080904002659 2008-09-04 BIENNIAL STATEMENT 2007-11-01
051108000932 2005-11-08 CERTIFICATE OF INCORPORATION 2005-11-08

Date of last update: 18 Jan 2025

Sources: New York Secretary of State