Search icon

NUCLEAR MAGENTA FILMS, INC.

Print

Details

Entity Number 2203832

Status Active

NameNUCLEAR MAGENTA FILMS, INC.

CountyNew York

Date of registration 02 Dec 1997 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 234 WEST 16TH STREET, #2D, NEW YORK, NY, United States, 10011

Address ZIP code 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

BRUCE BERNSTEIN

DOS Process Agent

234 WEST 16TH STREET, #2D, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address

BRUCE BERNSTEIN

Chief Executive Officer

234 WEST 16TH ST, #2D, NEW YORK, NY, United States, 10011

History

Start date End date Type Value

1999-12-31

2006-01-19

Address

234 WEST 16TH ST, NEW YORK, NY, 10011, 6181, USA (Type of address: Chief Executive Officer)

1999-12-31

2006-01-19

Address

234 WEST 16TH ST, NEW YORK, NY, 10011, 6181, USA (Type of address: Principal Executive Office)

1997-12-02

2006-01-19

Address

234 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140110002014

2014-01-10

BIENNIAL STATEMENT

2013-12-01

120104002046

2012-01-04

BIENNIAL STATEMENT

2011-12-01

091218002706

2009-12-18

BIENNIAL STATEMENT

2009-12-01

071224002878

2007-12-24

BIENNIAL STATEMENT

2007-12-01

060119003164

2006-01-19

BIENNIAL STATEMENT

2005-12-01

031128002065

2003-11-28

BIENNIAL STATEMENT

2003-12-01

011127002635

2001-11-27

BIENNIAL STATEMENT

2001-12-01

991231002239

1999-12-31

BIENNIAL STATEMENT

1999-12-01

971202000007

1997-12-02

CERTIFICATE OF INCORPORATION

1997-12-02

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts