Name: | THE FILM CONCIERGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2013 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4371402 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | New York |
Address: | 40 WALL STREET 28TH FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | 40 WALL STREET 28TH FLOOR, NEE YORK, NY, United States, 10005 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE FILM CONCIERGE INC. | DOS Process Agent | 40 WALL STREET 28TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DEVIN GIBSON | Agent | 280 PARKHILL AVE., STATEN ISLAND, NY, 10304 |
Name | Role | Address |
---|---|---|
DEVIN GIBSON | Chief Executive Officer | 40 WALL STREET 28TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-08 | 2016-01-15 | Address | 280 PARKHILL AVE., STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2231335 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
160115006065 | 2016-01-15 | BIENNIAL STATEMENT | 2015-03-01 |
130308000601 | 2013-03-08 | CERTIFICATE OF INCORPORATION | 2013-03-08 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State