Search icon

CT THE FILM, INC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: CT THE FILM, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 09 Apr 2021
Branch of: CT THE FILM, INC, NEW YORK (Company Number 5938382)
Business ALEI: 1386751
Annual report due: 09 Apr 2022
Business address: 43 GLEN COVE RD, UNIT B, GREENVALE, NY, 11548, United States
Mailing address: 43 GLEN COVE RD, UNIT B, GREENVALE, NY, United States, 11548
Place of Formation: NEW YORK
E-Mail: AMAISONAVE@BLUMB.COM

Industry & Business Activity

NAICS

512110 Motion Picture and Video Production

This industry comprises establishments primarily engaged in producing, or producing and distributing motion pictures, videos, television programs, or television commercials. Learn more at the U.S. Census Bureau

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Officer

Name Role Business address Residence address
JORDAN LEVINE Officer 43 GLEN COVE RD, UNIT B, GREENVALE, NY, 11548, United States 270 Revere Rd, Roslyn Heights, NY, 11577-1642, United States
JORDAN BECKERMAN Officer 43 GLEN COVE RD, UNIT B, GREENVALE, NY, 11548, United States 43 GLEN COVE RD, UNIT B, SUITE 170, GREENVALE, NY, 11548, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012762335 2024-09-10 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012661346 2024-06-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010644060 2022-06-16 2022-06-16 Change of Agent Agent Change -
0007291226 2021-04-09 2021-04-09 Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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