Search icon

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