Name: | SCARLETT FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2005 (19 years ago) |
Entity Number: | 3292184 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | C/O FREEDMAN & PETITO, PC, 64 W 48TH ST Suite 508, NEW YORK, NY, United States, 10036 |
Principal Address: | C/O FREEDMAN & PETITO, PC, 250 W 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES MONTGOMERY | Chief Executive Officer | C/O FREEDMAN & PETITO, PC, 64 W 48TH ST SUITE 508, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FREEDMAN & PETITO, PC, 64 W 48TH ST Suite 508, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | C/O FREEDMAN & PETITO, PC, 250 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | C/O FREEDMAN & PETITO, PC, 64 W 48TH ST SUITE 508, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-06-21 | 2023-12-01 | Address | C/O FREEDMAN & PETITO, PC, 250 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-06-21 | 2023-12-01 | Address | C/O FREEDMAN & PETITO, PC, 250 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2021-06-21 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201038636 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
210901000513 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
210621000146 | 2021-06-21 | CERTIFICATE OF AMENDMENT | 2021-06-21 |
140114002038 | 2014-01-14 | BIENNIAL STATEMENT | 2013-12-01 |
120113002090 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State