Search icon

TRAVISANO DIGIACOMO FILMS, INC.

Headquarter

Company Details

Name: TRAVISANO DIGIACOMO FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1985 (40 years ago)
Date of dissolution: 15 May 2001
Entity Number: 981668
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 155 WEST 19TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK DIGIACOMO Chief Executive Officer 155 WEST 19TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 WEST 19TH STREET, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
CORP_57212837
State:
ILLINOIS

History

Start date End date Type Value
1995-02-07 1999-06-28 Address 25 CLIFF STREET, VERONA, NJ, 07044, USA (Type of address: Chief Executive Officer)
1995-02-07 1999-06-28 Address 1 RIVERFRONT PLAZA, NEWARK, NJ, 07102, 5497, USA (Type of address: Service of Process)
1985-03-18 1995-02-07 Address KLEIN & SELZ, P.C., 485 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010515000258 2001-05-15 CERTIFICATE OF DISSOLUTION 2001-05-15
990628002119 1999-06-28 BIENNIAL STATEMENT 1999-03-01
970306002253 1997-03-06 BIENNIAL STATEMENT 1997-03-01
950207002151 1995-02-07 BIENNIAL STATEMENT 1994-03-01
B203953-3 1985-03-18 CERTIFICATE OF INCORPORATION 1985-03-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State