Search icon

HERETIC FILMS, INC.

Company Details

Name: HERETIC FILMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2011 (13 years ago)
Entity Number: 4177197
ZIP code: 10036
County: New York
Place of Formation: California
Address: 546 FIFTH AVE, 22ND FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
PAUL HAGGIS DOS Process Agent 546 FIFTH AVE, 22ND FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PAUL HAGGIS Chief Executive Officer 546 FIFTH AVE, 22ND FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2017-12-07 2019-12-05 Address 546 FIFTH AVE, 20TH FLOOR, SUITE 400, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-12-07 2019-12-05 Address 546 FIFTH AVE, 20TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2017-12-07 2019-12-05 Address 546 FIFTH AVE, 20TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-02-04 2017-12-07 Address 11100 SANTA MONICA BL #1050, STE 400, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
2016-02-04 2017-12-07 Address 11100 SANTA MONICA BL #1050, STE 400, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2016-02-04 2017-12-07 Address 11100 SANTA MONICA BOULEVARD, SUITE 400, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2014-03-14 2016-02-04 Address 10100 SANTA MONICA BL #1050, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office)
2014-03-14 2016-02-04 Address 10100 SANTA MONICA BL #1050, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2011-12-15 2016-02-04 Address 10100 SANTA MONICA BOULEVARD, SUITE 1050, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191205060620 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171207006046 2017-12-07 BIENNIAL STATEMENT 2017-12-01
160204006463 2016-02-04 BIENNIAL STATEMENT 2015-12-01
140314006669 2014-03-14 BIENNIAL STATEMENT 2013-12-01
111215000688 2011-12-15 APPLICATION OF AUTHORITY 2011-12-15

Date of last update: 16 Jan 2025

Sources: New York Secretary of State