Search icon

J.C. FILMS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: J.C. FILMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1984 (41 years ago)
Date of dissolution: 14 Nov 2011
Entity Number: 962199
ZIP code: 10150
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 987, FDR STATION, NEW YORK, NY, United States, 10150
Principal Address: 41 WEST END ROAD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. CARELLI Chief Executive Officer P.O. BOX 987, NEW YORK, NY, United States, 10150

DOS Process Agent

Name Role Address
MS. JOANN CARELLI DOS Process Agent P.O. BOX 987, FDR STATION, NEW YORK, NY, United States, 10150

History

Start date End date Type Value
1993-04-22 2011-01-24 Address 870 UN PLAZA, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1984-12-24 1993-04-22 Address & VALENTE, P.C., 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111114000476 2011-11-14 CERTIFICATE OF DISSOLUTION 2011-11-14
110124002811 2011-01-24 BIENNIAL STATEMENT 2010-12-01
081215002435 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061204002677 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050127002496 2005-01-27 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State