Name: | FENTY FILMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2016 (8 years ago) |
Entity Number: | 5041438 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | FFO 545 FIFTH AVENUE, SUITE 1103, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBYN FENTY | Chief Executive Officer | 545 FIFTH AVENUE, SUITE 1100, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-02 | 2024-11-02 | Address | 545 FIFTH AVENUE, SUITE 1100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-02 | Address | 545 FIFTH AVENUE, SUITE 1100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-09-23 | 2020-11-02 | Address | 135 W 50TH ST. 19 FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2019-09-17 | 2024-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-11-21 | 2019-09-17 | Address | 599 LEXINGTON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241102000078 | 2024-11-02 | BIENNIAL STATEMENT | 2024-11-02 |
221117003285 | 2022-11-17 | BIENNIAL STATEMENT | 2022-11-01 |
201102061055 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190923060262 | 2019-09-23 | BIENNIAL STATEMENT | 2018-11-01 |
190917000041 | 2019-09-17 | CERTIFICATE OF CHANGE | 2019-09-17 |
161121000339 | 2016-11-21 | APPLICATION OF AUTHORITY | 2016-11-21 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State