Search icon

INDEXICAL INTERNATIONAL FILM CORP.

Company Details

Name: INDEXICAL INTERNATIONAL FILM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2018 (7 years ago)
Entity Number: 5283182
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 25 EAST 9TH STREET (APT 7B), NEW YORK, NY, United States, 10003

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
OLIVER B. KRAMER Agent 25 EAST 9TH STREET (APT 7B), NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
INDEXICAL INTERNATIONAL FILM CORP. DOS Process Agent 25 EAST 9TH STREET (APT 7B), NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
OLIVER KRAMER Chief Executive Officer 25 EAST 9TH STREET (APT 7B), NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 25 EAST 9TH STREET (APT 7B), NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-02-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2023-10-06 2023-10-06 Address 25 EAST 9TH STREET (APT 7B), NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-02-27 Address 25 EAST 9TH STREET (APT 7B), NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-02-27 Address 25 EAST 9TH STREET (APT 7B), NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-10-06 2024-02-27 Address 25 EAST 9TH STREET (APT 7B), NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2020-02-04 2023-10-06 Address 25 EAST 9TH STREET (APT 7B), NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-02-08 2023-10-06 Address 25 EAST 9TH STREET (APT 7B), NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2018-02-08 2023-10-06 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2018-02-08 2023-10-06 Address 25 EAST 9TH STREET (APT 7B), NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227002456 2024-02-27 BIENNIAL STATEMENT 2024-02-27
231006003211 2023-10-06 BIENNIAL STATEMENT 2022-02-01
200204062039 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180208000459 2018-02-08 CERTIFICATE OF INCORPORATION 2018-02-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State