Search icon

CARLOTTA FILMS US CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CARLOTTA FILMS US CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Suspended
Date of registration: 16 Jul 2013 (12 years ago)
Entity Number: 4431503
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210

History

Start date End date Type Value
2023-06-02 2025-03-26 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2023-06-02 2025-03-26 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2022-12-27 2025-03-21 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2018-11-26 2023-06-02 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2017-11-13 2018-11-26 Address 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326001169 2025-03-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-03-21
230602002278 2022-12-27 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2022-12-27
181126001276 2018-11-26 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-26
171113001331 2017-11-13 CERTIFICATE OF CHANGE 2017-11-13
130716000325 2013-07-16 CERTIFICATE OF INCORPORATION 2013-07-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State