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 |
Name | Role | Address |
---|---|---|
PAUL HAGGIS | DOS Process Agent | 546 FIFTH AVE, 22ND FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PAUL HAGGIS | Chief Executive Officer | 546 FIFTH AVE, 22ND FLOOR, NEW YORK, NY, United States, 10036 |
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) |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8226838906 | 2021-05-11 | 0202 | PPS | 546 5th Ave Fl 22, New York, NY, 10036-5008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6629077205 | 2020-04-28 | 0202 | PPP | 546 5TH AVE 22ND FL, NEW YORK, NY, 10036-5000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State