Name: | BRUISED FILM HOLDINGS NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2019 (6 years ago) |
Entity Number: | 5648722 |
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 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRAD FEINSTEIN | Chief Executive Officer | 810 7TH AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 810 7TH AVENUE, 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-11-03 | Address | 365 W PASSAIC STREET, SUITE 525,, ROCHELLE PARK,, NJ, 07662, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-01 | 2023-11-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103002668 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
211105000841 | 2021-11-05 | BIENNIAL STATEMENT | 2021-11-05 |
191101010071 | 2019-11-01 | CERTIFICATE OF INCORPORATION | 2019-11-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State