Search icon

FORCE PICTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FORCE PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1987 (38 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1160921
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 51 EAST 42ND ST #10017, NEW YORK, NY, United States, 10017
Principal Address: 25 FIFTH AVE APT #2G, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW ALBERT Chief Executive Officer 25 FIFTH AVE APT #2G, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
ERIC STREICH PC DOS Process Agent 51 EAST 42ND ST #10017, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-05-01 2003-04-24 Address 271 MADISON AVE STE #1108, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-11-09 2001-05-01 Address 250 RIDGEDALE AVE, UNIT U3, FLORHAM PARK, NJ, 07932, USA (Type of address: Principal Executive Office)
1992-11-09 2001-05-01 Address 250 RIDGEDALE AVE, UNIT U3, FLORHAM_PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
1992-11-09 2001-05-01 Address 215 PARK AVENUE SOUTH, SUITE 1305, NEW YORK, NY, 10003, 1603, USA (Type of address: Service of Process)
1990-06-05 1992-11-09 Address 146 WEST 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1649422 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
030424002188 2003-04-24 BIENNIAL STATEMENT 2003-04-01
010501002882 2001-05-01 BIENNIAL STATEMENT 2001-04-01
990624000249 1999-06-24 ANNULMENT OF DISSOLUTION 1999-06-24
DP-1272422 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State