SECONDARY MODERN MOTION PICTURES CORP.

Name: | SECONDARY MODERN MOTION PICTURES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1984 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 932130 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 201 WEST 107TH ST., #17, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS VENOSTA | DOS Process Agent | 201 WEST 107TH ST., #17, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
LOUIS VENOSTA | Chief Executive Officer | 201 WEST 107TH ST., #17, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-06 | 2002-07-12 | Address | 8403 W 4TH ST, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer) |
2000-10-06 | 2002-07-12 | Address | 8403 W 4TH ST, LOS ANGELES, CA, 90048, USA (Type of address: Principal Executive Office) |
2000-10-06 | 2002-07-12 | Address | 8403 W 4TH ST, LOS ANGELES, CA, 90048, USA (Type of address: Service of Process) |
1998-09-10 | 2000-10-06 | Address | 8467 WEST 4TH ST, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer) |
1998-09-10 | 2000-10-06 | Address | 8467 WEST 4TH ST, LOS ANGELES, CA, 90048, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109293 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080724002822 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060814002117 | 2006-08-14 | BIENNIAL STATEMENT | 2006-07-01 |
040818002312 | 2004-08-18 | BIENNIAL STATEMENT | 2004-07-01 |
020712002068 | 2002-07-12 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State