Name: | FORWARD SLASH FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 2007 (18 years ago) |
Date of dissolution: | 06 Oct 2011 |
Entity Number: | 3511732 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 461 WEST 44TH, SUITE 5D/E, NEW YORK, NY, United States, 10036 |
Principal Address: | 461 W 44TH STREET, #5D/E, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARAH YORRA | DOS Process Agent | 461 WEST 44TH, SUITE 5D/E, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SARAH YORRA | Chief Executive Officer | 461 W 44TH STREET, #5D/E, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-02 | 2009-04-30 | Address | 461 WEST 44TH, SUITE 5D/E, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111006000120 | 2011-10-06 | CERTIFICATE OF DISSOLUTION | 2011-10-06 |
090430002457 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
090330000729 | 2009-03-30 | CERTIFICATE OF AMENDMENT | 2009-03-30 |
070502000771 | 2007-05-02 | CERTIFICATE OF INCORPORATION | 2007-05-02 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State