UTILITY PICTURES, INC.

Name: | UTILITY PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1986 (39 years ago) |
Entity Number: | 1072271 |
ZIP code: | 90504 |
County: | New York |
Place of Formation: | New York |
Address: | 17252 HAWTHORNE BLVD, 487, TORRANCE, CA, United States, 90504 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID KENDALL | Chief Executive Officer | 17252 HAWTHORNE BLVE, 487, TORRANCE, CA, United States, 90504 |
Name | Role | Address |
---|---|---|
UTILITY PICTURES, INC. | DOS Process Agent | 17252 HAWTHORNE BLVD, 487, TORRANCE, CA, United States, 90504 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-26 | 2020-04-01 | Address | 4081 REDWOOD AVE, LOS ANGELES, CA, 90066, USA (Type of address: Chief Executive Officer) |
2012-06-26 | 2020-04-01 | Address | 4081 REDWOOD AVE, LOS ANGELES, CA, 90066, USA (Type of address: Principal Executive Office) |
2012-06-26 | 2020-04-01 | Address | 4081 REDWOOD AVE, LOS ANGELES, CA, 90066, USA (Type of address: Service of Process) |
2009-01-16 | 2012-06-26 | Address | 11500 W OLYMPIC BLVD, #440, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
2009-01-16 | 2012-06-26 | Address | 11500 W OLYMPIC BLVD, #440, LOS ANGELES, CA, 90064, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401061389 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
140507007193 | 2014-05-07 | BIENNIAL STATEMENT | 2014-04-01 |
120626002133 | 2012-06-26 | BIENNIAL STATEMENT | 2012-04-01 |
100506002710 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
090116002082 | 2009-01-16 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State