Search icon

FADER FILMS, INC.

Print

Details

Entity Number 2179777

Status Inactive

NameFADER FILMS, INC.

CountyNew York

Date of registration 12 Sep 1997 (27 years ago)

Date of dissolution 29 Jun 2016

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 71 WEST 23RD ST, 13TH FLOOR, NEW YORK, NY, United States, 10010

Address ZIP code 10010

Principal Address 71 WEST 23RD ST 13TH FLR, NEW YORK, NY, United States, 10010

Principal Address ZIP code 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

71 WEST 23RD ST, 13TH FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address

JON COHEN

Chief Executive Officer

ROB STONE, 71 WEST 23RD ST 13TH FLR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value

2007-10-11

2009-10-22

Address

71 WEST 23RD ST, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

2006-01-26

2009-10-22

Address

ROB STONE, 71 WEST 23RD ST 13TH FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

2006-01-26

2009-10-22

Address

71 WEST 23RD ST 13TH FLR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

2006-01-26

2007-10-11

Address

900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2001-10-25

2006-01-26

Address

71 W 23RD ST / SUITE 906, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

2001-10-25

2006-01-26

Address

71 W 23RD ST / SUITE 906, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

1997-09-12

2006-01-26

Address

26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2144041

2016-06-29

DISSOLUTION BY PROCLAMATION

2016-06-29

131002006148

2013-10-02

BIENNIAL STATEMENT

2013-09-01

091022002710

2009-10-22

BIENNIAL STATEMENT

2009-09-01

071011002621

2007-10-11

BIENNIAL STATEMENT

2007-09-01

060126002850

2006-01-26

BIENNIAL STATEMENT

2005-09-01

040419000213

2004-04-19

CERTIFICATE OF AMENDMENT

2004-04-19

011025002031

2001-10-25

BIENNIAL STATEMENT

2001-09-01

970912000210

1997-09-12

CERTIFICATE OF INCORPORATION

1997-09-12

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts