Search icon

NEW YORK FILM WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
GERALD COHEN, ESQ. DOS Process Agent 350 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Central Index Key

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.

CIK number:
0000739279
Phone:
2124755700

Latest Filings

Form type:
REVOKED
File number:
000-13245
Filing date:
2009-09-09
File:
Form type:
8-K
File number:
000-13245
Filing date:
2004-02-06
File:
Form type:
8-K
File number:
000-13245
Filing date:
2004-01-15
File:
Form type:
10QSB
File number:
000-13245
Filing date:
2003-12-31
File:
Form type:
10QSB
File number:
000-13245
Filing date:
2003-12-31
File:

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State