Search icon

ASSEMBLY FILMS, INC.

Company Details

Name: ASSEMBLY FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2009 (16 years ago)
Entity Number: 3785176
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 411 LAFAYETTE STREET, 2ND FLOO, NEW YORK, NY, United States, 10003
Principal Address: 411 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R. SALZER Chief Executive Officer 411 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
ASSEMBLY FILMS, INC. DOS Process Agent 411 LAFAYETTE STREET, 2ND FLOO, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 411 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-05-16 Address 411 LAFAYETTE STREET, 2ND FLOO, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-11-02 2021-03-02 Address 411 LAFAYETTE STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-06-19 2024-05-16 Address 411 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-03-12 2024-05-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2009-03-12 2015-11-02 Address ATTN JEFFREY A GREENBAUM ETAL, 488 MADISON AVE 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516002701 2024-05-16 BIENNIAL STATEMENT 2024-05-16
210302060221 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060254 2019-03-07 BIENNIAL STATEMENT 2019-03-01
151102006349 2015-11-02 BIENNIAL STATEMENT 2015-03-01
140619006137 2014-06-19 BIENNIAL STATEMENT 2013-03-01
090312000255 2009-03-12 CERTIFICATE OF INCORPORATION 2009-03-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3364512 Intrastate Non-Hazmat 2025-02-20 1 2024 6 6 Private(Property)
Legal Name ASSEMBLY FILMS INC
DBA Name -
Physical Address 411 LAFAYETTE ST LBBY 1, NEW YORK, NY, 10003, US
Mailing Address 411 LAFAYETTE ST LBBY 1, NEW YORK, NY, 10003, US
Phone (212) 677-5900
Fax (212) 529-9762
E-mail ALEXIS@ASSEMBLYFILMS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State