Search icon

GOMA FILMS INCORPORATED

Company Details

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

DOS Process Agent

Name Role Address
JENNI DYER DOS Process Agent 315 EAST 80TH ST, #1B, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
CAMILO MENDOZA Chief Executive Officer 315 EAST 80TH ST, #1B, NEW YORK, NY, United States, 10075

History

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)

Filings

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