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
Name | Role | Address |
---|---|---|
BLUE MANTIS FILMS INC. | DOS Process Agent | 511 6th Ave, 462, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DEAN W SLOTAR | Chief Executive Officer | 2017 NE 21ST COURT, WILTON MANORS, FL, United States, 33305 |
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) |
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