Search icon

PINK FRIDAY FILMS, INC.

Company Details

Name: PINK FRIDAY FILMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2013 (12 years ago)
Entity Number: 4404714
ZIP code: 10020
County: Albany
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 209 e 31st street, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ONIKA MARAJ Chief Executive Officer 209 E 31ST STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT INC Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address 209 E 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address 21731 VENTURA BOULEVARD, SUITE, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-05-08 Address 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250508000744 2025-05-08 BIENNIAL STATEMENT 2025-05-08
240315002232 2024-03-03 CERTIFICATE OF CHANGE BY ENTITY 2024-03-03
240226000371 2024-02-23 AMENDMENT TO BIENNIAL STATEMENT 2024-02-23
230515004496 2023-05-15 BIENNIAL STATEMENT 2023-05-01
220415002007 2022-04-12 AMENDMENT TO BIENNIAL STATEMENT 2022-04-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State