CT THE FILM, INC
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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 |
NAICS
512110 Motion Picture and Video ProductionThis 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
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
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 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 | - |
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