SIMON & GOODMAN PICTURE COMPANY, INC.

Name: | SIMON & GOODMAN PICTURE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1987 (38 years ago) |
Date of dissolution: | 22 Jun 2016 |
Entity Number: | 1214193 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 2095 BROADWAY, ROOM 402, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2095 BROADWAY, ROOM 402, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
KIRK SIMON | Chief Executive Officer | 2095 BROADWAY, ROOM 402, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1987-11-04 | 1992-11-25 | Address | 107 WEST 70TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160622000246 | 2016-06-22 | CERTIFICATE OF DISSOLUTION | 2016-06-22 |
131204006083 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
111116002309 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091124002328 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071121002645 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State