NEW YORK FILM WORKS, INC.

Name: | NEW YORK FILM WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 660915 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD COHEN, ESQ. | DOS Process Agent | 350 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1984-01-27 | 1986-04-03 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.001 |
1984-01-13 | 1984-01-27 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.01 |
1983-06-14 | 1984-01-13 | Shares | Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.01 |
1980-11-05 | 1981-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108109 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020605000177 | 2002-06-05 | ANNULMENT OF DISSOLUTION | 2002-06-05 |
DP-1138676 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
B703662-3 | 1988-11-04 | CERTIFICATE OF AMENDMENT | 1988-11-04 |
B341792-3 | 1986-04-03 | CERTIFICATE OF AMENDMENT | 1986-04-03 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State