Name: | SEEING EYE FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2006 (19 years ago) |
Entity Number: | 3314501 |
ZIP code: | 10510 |
County: | Westchester |
Place of Formation: | New York |
Address: | 970 HERITAGE HLS, Unit E, Somers, NY, United States, 10510 |
Principal Address: | 970E HERITAGE HILLS, SOMERS, NY, United States, 10510 |
Shares Details
Shares issued 200
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK ELMES | DOS Process Agent | 970 HERITAGE HLS, Unit E, Somers, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
FREDERICK ELMES | Chief Executive Officer | 970E HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-15 | 2023-12-15 | Address | 970E HERITAGE HILLS, SOMERS, NY, 10589, 3127, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2023-12-19 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 10 |
2023-12-15 | 2023-12-15 | Address | 970E HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2023-12-15 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 10 |
2018-02-01 | 2023-12-15 | Address | 970E HERITAGE HILLS, SOMERS, NY, 10589, 3127, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215001691 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
180201006742 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160407006070 | 2016-04-07 | BIENNIAL STATEMENT | 2016-02-01 |
140414002200 | 2014-04-14 | BIENNIAL STATEMENT | 2014-02-01 |
120403002425 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State