Name: | WIN WIN FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2017 (8 years ago) |
Date of dissolution: | 06 Feb 2023 |
Entity Number: | 5066829 |
ZIP code: | 10176 |
County: | Kings |
Place of Formation: | New York |
Address: | 551 FIFTH AVENUE STE 400, NEW YORK, NY, United States, 10176 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
LUTZ & CARR CPAS LLP | DOS Process Agent | 551 FIFTH AVENUE STE 400, NEW YORK, NY, United States, 10176 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JONATHAN MONTEPARE | Chief Executive Officer | 551 FIFTH AVENUE STE 400, NEW YORK, NY, United States, 10176 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-04 | 2023-02-07 | Address | ATTN: ELSA RAMO, 315 S. BEVERLY DR, STE 412, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process) |
2017-01-12 | 2023-02-06 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2017-01-12 | 2017-08-04 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-01-12 | 2017-08-04 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230207003197 | 2023-02-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-06 |
230202000856 | 2023-02-02 | BIENNIAL STATEMENT | 2023-01-01 |
170804000493 | 2017-08-04 | CERTIFICATE OF CHANGE | 2017-08-04 |
170112000281 | 2017-01-12 | CERTIFICATE OF INCORPORATION | 2017-01-12 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3047141 | Intrastate Non-Hazmat | 2017-09-11 | - | - | 5 | 18 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State