Search icon

FILM TECKNARNA INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239 CENTRE ST, 3RD FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
LARS OHLSON Chief Executive Officer 239 CENTRE ST, 3RD FL, NEW YORK, NY, United States, 10013

History

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)

Filings

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