Name: | BIRD MOUNTAIN FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 2019 (6 years ago) |
Date of dissolution: | 15 Nov 2024 |
Entity Number: | 5499900 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 244 MADISON AVENUE, #12A, NEW YORK, NY, United States, 10016 |
Principal Address: | 244 Madison Ave, Apt 12A, New York City, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW PILKINGTON | Chief Executive Officer | 14 RESERVOIR ROAD, WAYLAND, MA, United States, 01778 |
Name | Role | Address |
---|---|---|
C/O ANDREW PILKINGTON | DOS Process Agent | 244 MADISON AVENUE, #12A, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 14 RESERVOIR ROAD, WAYLAND, MA, 01778, USA (Type of address: Chief Executive Officer) |
2019-02-22 | 2024-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-22 | 2025-01-09 | Address | 244 MADISON AVENUE, #12A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109000516 | 2024-11-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-15 |
230205000279 | 2023-02-05 | BIENNIAL STATEMENT | 2023-02-01 |
230126003914 | 2023-01-26 | BIENNIAL STATEMENT | 2021-02-01 |
190222010304 | 2019-02-22 | CERTIFICATE OF INCORPORATION | 2019-02-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State