SEAHORSE FILMS, INC.

Name: | SEAHORSE FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1977 (48 years ago) |
Date of dissolution: | 08 May 2018 |
Entity Number: | 449990 |
ZIP code: | 10013 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 HARRISON ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 HARRISON ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DAVID BELLE | Chief Executive Officer | 12 HARRISON ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-18 | 2009-09-29 | Address | 12 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-11-18 | 2009-09-29 | Address | 12 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2005-11-18 | 2009-09-29 | Address | 12 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2003-09-15 | 2005-11-18 | Address | 12 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1997-09-25 | 2005-11-18 | Address | 12 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180508000423 | 2018-05-08 | CERTIFICATE OF DISSOLUTION | 2018-05-08 |
140722002367 | 2014-07-22 | BIENNIAL STATEMENT | 2013-09-01 |
111020002129 | 2011-10-20 | BIENNIAL STATEMENT | 2011-09-01 |
20110323074 | 2011-03-23 | ASSUMED NAME LLC INITIAL FILING | 2011-03-23 |
090929002048 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State