Entity Number 454858
Status Inactive
NameSES FILMS INC.
CountyNew York
Date of registration 14 Nov 1977 (47 years ago) 14 Nov 1977
Date of dissolution 21 Feb 2023 21 Feb 2023
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, United States, 10155
Principal Address ZIP code
Address GREENBUSH RD., ORANGEBURG, NY, United States, 10962
Address ZIP code 10962
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
WORLD-WIDE VOLKSWAGEN CORP.
DOS Process Agent
GREENBUSH RD., ORANGEBURG, NY, United States, 10962
VICTOR ELMALEH
Chief Executive Officer
150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, United States, 10155
1993-02-18
2023-05-08
Address
150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
1981-01-06
2023-05-08
Address
GREENBUSH RD., ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1977-11-14
2023-02-21
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-11-14
1981-01-06
Address
ONE DAG HAMMARSKJOLD PLZ, 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
230508003950
2023-02-21
CERTIFICATE OF DISSOLUTION-CANCELLATION
2023-02-21
20131018047
2013-10-18
ASSUMED NAME CORP INITIAL FILING
2013-10-18
930218003010
1993-02-18
BIENNIAL STATEMENT
1992-11-01
A728569-2
1981-01-06
CERTIFICATE OF AMENDMENT
1981-01-06
A442476-4
1977-11-14
CERTIFICATE OF INCORPORATION
1977-11-14
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts