Search icon

THE EDITORS, FILM SERVICES INC.

Company Details

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

DOS Process Agent

Name Role Address
PADELL NADELL FINE WEINBERGER DOS Process Agent & COMPANY, 1775 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STEVEN BODNER Chief Executive Officer 220 EAST 48TH STREET, NEW YORK, NY, United States, 10017

History

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)

Filings

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