Search icon

MOSAIC FILMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOSAIC FILMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2012 (13 years ago)
Date of dissolution: 02 Dec 2020
Entity Number: 4248718
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 852 UNION ST APT 6, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEAN FERRERI DOS Process Agent 852 UNION ST APT 6, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MARK NICKOLAS Chief Executive Officer 852 UNION ST APT 6, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2014-05-23 2016-05-20 Address 229 5TH AVE APT 3, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2014-05-23 2016-05-20 Address 229 5TH AVE APT 3, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2014-05-23 2016-01-12 Address 229 5TH AVE APT 3, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2012-05-22 2014-05-23 Address 145 WEST 67TH STREET, #29K, NEW YORK, NY, 10023, 6059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202000695 2020-12-02 CERTIFICATE OF DISSOLUTION 2020-12-02
180530006003 2018-05-30 BIENNIAL STATEMENT 2018-05-01
160520006311 2016-05-20 BIENNIAL STATEMENT 2016-05-01
160112000422 2016-01-12 CERTIFICATE OF CHANGE (BY AGENT) 2016-01-12
140523006251 2014-05-23 BIENNIAL STATEMENT 2014-05-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
9915
Current Approval Amount:
9915
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State