Search icon

SES FILMS INC.

Print

Details

Entity Number 454858

Status Inactive

NameSES FILMS INC.

CountyNew York

Date of registration 14 Nov 1977 (47 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

WORLD-WIDE VOLKSWAGEN CORP.

DOS Process Agent

GREENBUSH RD., ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address

VICTOR ELMALEH

Chief Executive Officer

150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, United States, 10155

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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