Search icon

WALDO FILM HOLDINGS NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALDO FILM HOLDINGS NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2019 (6 years ago)
Entity Number: 5573877
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 365 W PASSAIC ST, SUITE 525, ROCHELLE PARK, NJ, United States, 07662

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRAD FEINSTEIN Chief Executive Officer 810 7TH AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-07-31 2025-07-31 Address 810 7TH AVENUE, 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 810 7TH AVENUE, 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-06 2025-07-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-06-06 2025-07-31 Address 810 7TH AVENUE, 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250731000496 2025-07-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-07-30
230606004490 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210609060317 2021-06-09 BIENNIAL STATEMENT 2021-06-01
190619000609 2019-06-19 CERTIFICATE OF INCORPORATION 2019-06-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State