Name: | HUMONGOUS FILMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2009 (16 years ago) |
Entity Number: | 3819112 |
ZIP code: | 11228 |
County: | Queens |
Place of Formation: | New York |
Address: | 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228 |
Principal Address: | 126 S 2nd Street, Brooklyn, NY, United States, 11249 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
ZAK M MULLIGAN | DOS Process Agent | 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
ZAK MULLIGAN | Chief Executive Officer | 3316 STATE ROUTE 4 PMB 111, HUDSON FALLS, NY, United States, 12839 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 1060 BROADWAY, 3015, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2024-09-04 | Address | 1060 BROADWAY, 3015, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2019-06-10 | 2021-06-02 | Address | 64 WEST 15TH ST #4E, #4E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2017-06-08 | 2019-06-10 | Address | 64 WEST 15TH ST #4E, #4E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2013-06-10 | 2017-06-08 | Address | 184 KENT AVE, #A410, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904004111 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
210602060553 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190610060288 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
170608006022 | 2017-06-08 | BIENNIAL STATEMENT | 2017-06-01 |
130610006260 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State