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
Name | Role | Address |
---|---|---|
ANDERS WAHLQUIST | Agent | 79 MERCER STREET 2ND FL, NEW YORK, NY, 10012 |
Name | Role | Address |
---|---|---|
ANDERS WAHLQUIST | DOS Process Agent | 79 Mercer Street 2nd Fl, New York, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
PER ALMER NILSSON | Chief Executive Officer | 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, United States, 90211 |
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) |
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