Name: | GOMA FILMS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2013 (12 years ago) |
Date of dissolution: | 15 Nov 2023 |
Entity Number: | 4371722 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 315 EAST 80TH ST, #1B, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNI DYER | DOS Process Agent | 315 EAST 80TH ST, #1B, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
CAMILO MENDOZA | Chief Executive Officer | 315 EAST 80TH ST, #1B, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-04 | 2023-11-27 | Address | 315 EAST 80TH ST, #1B, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2015-03-04 | 2023-11-27 | Address | 315 EAST 80TH ST, #1B, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2013-03-08 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-03-08 | 2015-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231127003669 | 2023-11-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-15 |
170313006445 | 2017-03-13 | BIENNIAL STATEMENT | 2017-03-01 |
150304006570 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130308001138 | 2013-03-08 | CERTIFICATE OF INCORPORATION | 2013-03-08 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State