Search icon

DEPENDENT FILMS INC.

Headquarter

Company Details

Name: DEPENDENT FILMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2017 (8 years ago)
Entity Number: 5184293
ZIP code: 90069
County: Westchester
Place of Formation: New York
Address: 9255 W. Sunset Blvd, Ste 1010, West Hollywood, CA, United States, 90069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER S. HABER DOS Process Agent 9255 W. Sunset Blvd, Ste 1010, West Hollywood, CA, United States, 90069

Chief Executive Officer

Name Role Address
CHRISTOPHER DENHAM Chief Executive Officer 9255 W. SUNSET BLVD, STE 1010, WEST HOLLYWOOD, CA, United States, 90069

Links between entities

Type:
Headquarter of
Company Number:
1357143
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_72044053
State:
ILLINOIS

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 9255 W. SUNSET BLVD, STE 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 9255 W. SUNSET BLVD, STE 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2025-05-02 Address 9255 W. SUNSET BLVD, STE 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-05-02 Address 9255 W. Sunset Blvd, Ste 1010, West Hollywood, CA, 90069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502004388 2025-05-02 CERTIFICATE OF CHANGE BY ENTITY 2025-05-02
230801000112 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211216002628 2021-12-16 BIENNIAL STATEMENT 2021-12-16
170810000245 2017-08-10 CERTIFICATE OF INCORPORATION 2017-08-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State