GKW FILMWORKS INC

Name: | GKW FILMWORKS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2016 (9 years ago) |
Entity Number: | 4904663 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 110 E. END AVE #7C, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TREVOR RISTOW | DOS Process Agent | 110 E. END AVE #7C, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
TREVOR RISTOW | Chief Executive Officer | 110 E. END AVE #7C, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-04-11 | Address | 110 E. END AVE #7C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2025-04-11 | 2025-04-11 | Address | 1111 PARK AVE., APT. 13C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2020-03-09 | 2025-04-11 | Address | 110 E. END AVE #7C, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2020-03-09 | 2025-04-11 | Address | 110 E. END AVE #7C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2018-10-01 | 2020-03-09 | Address | 144 E. 7TH ST, SUITE E16,, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411000194 | 2025-04-11 | BIENNIAL STATEMENT | 2025-04-11 |
200309060358 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
181001006728 | 2018-10-01 | BIENNIAL STATEMENT | 2018-03-01 |
160301010146 | 2016-03-01 | CERTIFICATE OF INCORPORATION | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State