Name: | FRANCESCA FILM PRODUCTION NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2020 (4 years ago) |
Entity Number: | 5884401 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 700 S. Henderson Road, Suite 202, King of Prussia, PA, United States, 19406 |
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 |
---|---|---|
J EUSTACE WOLFINGTON | Chief Executive Officer | 700 S. HENDERSON ROAD, SUITE 202, KING OF PRUSSIA, PA, United States, 19406 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 700 S. HENDERSON ROAD, SUITE 202, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2022-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-29 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-24 | 2022-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-24 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104001876 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221109000077 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
201124000233 | 2020-11-24 | CERTIFICATE OF INCORPORATION | 2020-11-24 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State