Search icon

B-REEL FILMS, INC.

Company Details

Name: B-REEL FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2007 (18 years ago)
Entity Number: 3551941
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, United States, 90211
Address: 79 Mercer Street 2nd Fl, New York, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANDERS WAHLQUIST Agent 79 MERCER STREET 2ND FL, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
ANDERS WAHLQUIST DOS Process Agent 79 Mercer Street 2nd Fl, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
PER ALMER NILSSON Chief Executive Officer 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, United States, 90211

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 1200 SANTEE STREET, 12TH FL, LOS ANGELES, CA, 90015, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 120 SANTEE STREET,, 12TH FL, LOS ANGELES, CA, 90015, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-10-25 Address 1200 SANTEE STREET, 12TH FL, LOS ANGELES, CA, 90015, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 120 SANTEE STREET,, 12TH FL, LOS ANGELES, CA, 90015, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231025000181 2023-10-24 AMENDMENT TO BIENNIAL STATEMENT 2023-10-24
230801000313 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210805003177 2021-08-05 BIENNIAL STATEMENT 2021-08-05
201028002005 2020-10-28 AMENDMENT TO BIENNIAL STATEMENT 2019-08-01
190813060533 2019-08-13 BIENNIAL STATEMENT 2019-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State