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 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ANA DE ARMAS | Chief Executive Officer | 11400 W OLYMPIC BLVD, STE 350, LOS ANGELES, CA, United States, 90064 |
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) |
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