Search icon

THAT STORM FILMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THAT STORM FILMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2015 (10 years ago)
Entity Number: 4848433
ZIP code: 14787
County: Chautauqua
Place of Formation: New York
Address: 314 E. MAIN ST, WESTFIELD, NY, United States, 14787

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
PHILIP A. RAMOS Agent 314 E. MAIN ST., WESTFIELD, NY, 14787

DOS Process Agent

Name Role Address
PHILIP A. RAMOS DOS Process Agent 314 E. MAIN ST, WESTFIELD, NY, United States, 14787

Chief Executive Officer

Name Role Address
PHILIP A. RAMOS Chief Executive Officer 314 E. MAIN ST, WESTFIELD, NY, United States, 14787

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 314 E. MAIN ST, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-28 Address 314 E. MAIN ST, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)
2017-11-08 2023-11-28 Address 314 E. MAIN ST, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)
2017-01-12 2023-11-28 Address 314 E. MAIN ST., WESTFIELD, NY, 14787, USA (Type of address: Registered Agent)
2016-06-01 2019-11-04 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128000107 2023-11-28 BIENNIAL STATEMENT 2023-11-01
211120000218 2021-11-20 BIENNIAL STATEMENT 2021-11-20
191104063094 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171108006012 2017-11-08 BIENNIAL STATEMENT 2017-11-01
170112000712 2017-01-12 CERTIFICATE OF CHANGE 2017-01-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State