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
Name | Role | Address |
---|---|---|
ANDREW ALBERT | Chief Executive Officer | 25 FIFTH AVE APT #2G, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ERIC STREICH PC | DOS Process Agent | 51 EAST 42ND ST #10017, NEW YORK, NY, United States, 10017 |
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) |
1990-06-05 | 1993-12-08 | Name | ATOMIC ENTERTAINMENT, INC. |
1988-06-06 | 1990-06-05 | Name | BEDROCK ENTERTAINMENT, INC. |
1987-04-08 | 1988-06-06 | Name | ALBERT ENTERTAINMENT, INC. |
1987-04-08 | 1990-06-05 | Address | 110 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
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 |
931208000386 | 1993-12-08 | CERTIFICATE OF AMENDMENT | 1993-12-08 |
000049005359 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
921109002298 | 1992-11-09 | BIENNIAL STATEMENT | 1992-04-01 |
C148682-3 | 1990-06-05 | CERTIFICATE OF AMENDMENT | 1990-06-05 |
B648086-3 | 1988-06-06 | CERTIFICATE OF AMENDMENT | 1988-06-06 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State