Name: | ORIGINAL FILM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1981 (44 years ago) |
Entity Number: | 695287 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O LEE ADASKO CPA, 1430 BROADWAY SUITE 1208, NEW YORK, CA, United States, 10018 |
Principal Address: | 284 NORTH SALTAIR AVENUE, 3241 LOWRY ROAD, LOS ANGELES, CA, United States, 90049 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEEFA | DOS Process Agent | C/O LEE ADASKO CPA, 1430 BROADWAY SUITE 1208, NEW YORK, CA, United States, 10018 |
Name | Role | Address |
---|---|---|
BRUCE MELLONE | Chief Executive Officer | 284 NORTH SALTAIR AVENUE, LOS ANGELES, CA, United States, 90049 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | 284 NORTH SALTAIR AVENUE, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-22 | 2024-11-22 | Address | 284 NORTH SALTAIR AVENUE, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2025-05-15 | Address | 284 NORTH SALTAIR AVENUE, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2025-05-15 | Address | C/O LEE ADASKO CPA, 1430 BROADWAY SUITE 1208, NEW YORK, CA, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515003957 | 2025-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-06 |
241122001461 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
160531002006 | 2016-05-31 | BIENNIAL STATEMENT | 2015-04-01 |
941116002002 | 1994-11-16 | BIENNIAL STATEMENT | 1993-04-01 |
931228000337 | 1993-12-28 | CERTIFICATE OF AMENDMENT | 1993-12-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State