Search icon

DOG GONE FILMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOG GONE FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2013 (12 years ago)
Entity Number: 4440573
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 FIFTH AVENUE STE 400, NEW YORK, NY, United States, 10176

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUTZ AND CARR CPAS LLP DOS Process Agent 551 FIFTH AVENUE STE 400, NEW YORK, NY, United States, 10176

Agent

Name Role Address
ANDREW CHOW Agent 551 FIFTH AVENUE STE 400, NEW YORK, NY, 10176

Chief Executive Officer

Name Role Address
VYVYAN CAMPBELL Chief Executive Officer 551 FIFTH AVENUE STE 400, NEW YORK, NY, United States, 10176

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 9570 W PICO BLVD STE 100, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 551 FIFTH AVENUE STE 400, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2021-05-17 2023-08-01 Address 551 FIFTH AVENUE STE 400, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2021-05-17 2023-08-01 Address 551 FIFTH AVENUE STE 400, NEW YORK, NY, 10176, USA (Type of address: Registered Agent)
2019-08-21 2021-05-17 Address 303 EAST 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005010 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210804000186 2021-08-04 BIENNIAL STATEMENT 2021-08-04
210517001379 2021-05-17 CERTIFICATE OF CHANGE 2021-05-17
190821060005 2019-08-21 BIENNIAL STATEMENT 2019-08-01
170802007446 2017-08-02 BIENNIAL STATEMENT 2017-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State