Search icon

FILM RESOURCES, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FILM RESOURCES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 07 Jan 1997
Branch of: FILM RESOURCES, INC., NEW YORK (Company Number 1291874)
Business ALEI: 0551437
Annual report due: 06 Jan 2003
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JEROME RAPOPORT Officer C/O JOEL E ABRAMSON, P.C., 60 E 42ND ST STE 3120, NEW YORK, NY, 10165, United States 370 WEST MAIN STREET, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002556050 2003-04-17 2003-04-17 Withdrawal Certificate of Withdrawal -
0002391781 2002-01-22 - Annual Report Annual Report 2002
0002223262 2001-01-31 - Annual Report Annual Report 2001
0002062176 2000-01-10 - Annual Report Annual Report 2000
0001933687 1999-01-11 - Annual Report Annual Report 1999
0001834887 1998-04-30 - Annual Report Annual Report 1998
0001684378 1997-01-07 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information