Name: | THE EDITORS, FILM SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1981 (43 years ago) |
Date of dissolution: | 04 Mar 1997 |
Entity Number: | 724386 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | & COMPANY, 1775 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 220 EAST 48TH STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PADELL NADELL FINE WEINBERGER | DOS Process Agent | & COMPANY, 1775 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STEVEN BODNER | Chief Executive Officer | 220 EAST 48TH STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-28 | 1993-09-30 | Address | 220 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 1993-09-30 | Address | 643 BOGERT ROAD, RIVEREDGE, NJ, 07661, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970304000814 | 1997-03-04 | CERTIFICATE OF DISSOLUTION | 1997-03-04 |
930930003020 | 1993-09-30 | BIENNIAL STATEMENT | 1993-09-01 |
930928002386 | 1993-09-28 | BIENNIAL STATEMENT | 1992-09-01 |
B439120-10 | 1986-12-24 | CERTIFICATE OF MERGER | 1986-12-24 |
A800398-4 | 1981-09-24 | CERTIFICATE OF INCORPORATION | 1981-09-24 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State