Name: | FILM TECKNARNA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 2009 (16 years ago) |
Date of dissolution: | 23 Jan 2014 |
Entity Number: | 3766243 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 239 CENTRE ST, 3RD FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 239 CENTRE ST, 3RD FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LARS OHLSON | Chief Executive Officer | 239 CENTRE ST, 3RD FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-10 | 2013-02-14 | Address | 239 CENTRE STREET 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-05-10 | 2013-02-14 | Address | 239 CENTRE ST 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2011-05-10 | 2013-02-14 | Address | 239 CENTRE ST 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-01-22 | 2011-05-10 | Address | ONE DAG HAMMARSKJOLD PLAZA, 885 SECOND AVE, 45TH FLOOR, NEW YORK, NY, 10017, 2201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140123000071 | 2014-01-23 | CERTIFICATE OF DISSOLUTION | 2014-01-23 |
130214002018 | 2013-02-14 | BIENNIAL STATEMENT | 2013-01-01 |
110510003233 | 2011-05-10 | BIENNIAL STATEMENT | 2011-01-01 |
090122000723 | 2009-01-22 | CERTIFICATE OF INCORPORATION | 2009-01-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State