FARKAS FILMS, INC.

Name: | FARKAS FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1948 (77 years ago) |
Date of dissolution: | 10 Oct 2013 |
Entity Number: | 82250 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 15 MAIDEN LN, STE 1003, NEW YORK, NY, United States, 10038 |
Principal Address: | PO BOX 844, 156 WAVERLY PL APT 3A, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP C KEMPISTY, CPA, PC | DOS Process Agent | 15 MAIDEN LN, STE 1003, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
FAY E ROBISON, PRESIDENT | Chief Executive Officer | 156 WAVERLY PLACE, APT 1A, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-17 | 2012-06-22 | Address | 15 MAIDEN LN, STE 1003, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2008-05-15 | 2010-05-17 | Address | 15 MAIDEN LN, STE 1001, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2006-05-08 | 2008-05-15 | Address | 15 MAIDEN LN, STE 1001, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2004-05-11 | 2006-05-08 | Address | 385 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-05-11 | 2006-05-08 | Address | 385 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131010000396 | 2013-10-10 | CERTIFICATE OF DISSOLUTION | 2013-10-10 |
120622002321 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
100517003295 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080515002667 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060508003309 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State