Name: | ASSOCIATION FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1949 (76 years ago) |
Date of dissolution: | 13 Jan 1982 |
Entity Number: | 90301 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 14 WALL ST., SUITE 2310, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASSOCIATION FILMS, INC. | DOS Process Agent | 14 WALL ST., SUITE 2310, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1962-11-09 | 1968-01-12 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 1 |
1955-08-01 | 1962-11-09 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
1949-04-05 | 1949-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 5500, Par value: 0 |
1949-04-05 | 1955-08-01 | Address | 35 W. 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B021147-2 | 1983-09-19 | ASSUMED NAME CORP INITIAL FILING | 1983-09-19 |
A832080-3 | 1982-01-13 | CERTIFICATE OF DISSOLUTION | 1982-01-13 |
659809-5 | 1968-01-12 | CERTIFICATE OF AMENDMENT | 1968-01-12 |
351369 | 1962-11-09 | CERTIFICATE OF AMENDMENT | 1962-11-09 |
9075-136 | 1955-08-01 | CERTIFICATE OF AMENDMENT | 1955-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State