Search icon

INFINITOFILMS, INC.

Company Details

Name: INFINITOFILMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2018 (7 years ago)
Entity Number: 5263104
ZIP code: 10020
County: New York
Place of Formation: California
Address: 11400 W Olympic Blvd, STE 350, Los Angeles, CA, United States, 90064
Address: 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
ANA DE ARMAS Chief Executive Officer 11400 W OLYMPIC BLVD, STE 350, LOS ANGELES, CA, United States, 90064

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 11400 W OLYMPIC BLVD, STE 350, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-12-02 Address 11400 W OLYMPIC BLVD, STE 350, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-12-02 Address 11400 W Olympic Blvd, STE 350, Los Angeles, CA, 90064, USA (Type of address: Service of Process)
2024-03-25 2024-03-25 Address 11400 W OLYMPIC BLVD, STE 350, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-03-25 Address 11400 W Olympic Blvd, STE 350, Los Angeles, CA, 90064, USA (Type of address: Service of Process)
2023-03-29 2024-03-25 Address 11400 W OLYMPIC BLVD, STE 350, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
2018-01-09 2023-03-29 Address 9171 WILSHIRE BLVD., SUITE 300, BEVERLY HILLS, CA, 90210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004020 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
240325004350 2024-03-25 BIENNIAL STATEMENT 2024-03-25
230329003243 2023-03-29 BIENNIAL STATEMENT 2022-01-01
180109000116 2018-01-09 APPLICATION OF AUTHORITY 2018-01-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State