Search icon

NTA FILMS, INC.

Company Details

Name: NTA FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1951 (74 years ago)
Entity Number: 67416
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 51 W 52ND STREET, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DAVID STAPF Chief Executive Officer 51 W 52ND ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 51 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-07-03 2023-07-12 Address 51 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-07-01 2019-07-03 Address 51 W 52ND STREET (19-13), NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2009-06-18 2019-07-03 Address 4024 RADFORD AVE, STUDIO CITY, CA, 91604, USA (Type of address: Chief Executive Officer)
2007-06-21 2009-06-18 Address 5555 MELROSE AVENUE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230712000810 2023-07-12 BIENNIAL STATEMENT 2023-07-01
210721000404 2021-07-21 BIENNIAL STATEMENT 2021-07-21
190703060286 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170705006681 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701007038 2015-07-01 BIENNIAL STATEMENT 2015-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State