Search icon

FARKAS FILMS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
PHILIP C KEMPISTY, CPA, PC DOS Process Agent 15 MAIDEN LN, STE 1003, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
FAY E ROBISON, PRESIDENT Chief Executive Officer 156 WAVERLY PLACE, APT 1A, NEW YORK, NY, United States, 10014

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State