-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
THEY SHOOT FILMS, INC.
Company Details
Name: |
THEY SHOOT FILMS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
03 Apr 1975 (50 years ago)
|
Date of dissolution: |
10 Mar 1987 |
Entity Number: |
366498 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
16 EAST 48TH ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
EDITORS GAS, INC.
|
DOS Process Agent
|
16 EAST 48TH ST, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
1980-02-29
|
1984-12-07
|
Name
|
DIRECTORS GAS, INC.
|
1975-04-03
|
1980-02-29
|
Name
|
ONE TO ONE SOUND TRANSFERS INC.
|
1975-04-03
|
1980-02-29
|
Address
|
405 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20101231040
|
2010-12-31
|
ASSUMED NAME CORP INITIAL FILING
|
2010-12-31
|
B467996-4
|
1987-03-10
|
CERTIFICATE OF MERGER
|
1987-03-10
|
B170035-4
|
1984-12-07
|
CERTIFICATE OF AMENDMENT
|
1984-12-07
|
A648123-4
|
1980-02-29
|
CERTIFICATE OF AMENDMENT
|
1980-02-29
|
A224591-7
|
1975-04-03
|
CERTIFICATE OF INCORPORATION
|
1975-04-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9502326
|
Employee Retirement Income Security Act (ERISA)
|
1995-04-07
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1995-04-07
|
Termination Date |
1995-07-20
|
Section |
1132
|
Parties
Name |
DIRECTORS GUILD
|
Role |
Plaintiff
|
|
Name |
THEY SHOOT FILMS, INC.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State