Name: | J.E.R. PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1961 (64 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 136083 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 565 WEST END AVENUE, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME BALSAM | Chief Executive Officer | 565 WEST END AVENUE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
JEROME BALSAM | DOS Process Agent | 565 WEST END AVENUE, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1961-03-10 | 1995-04-19 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1546205 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
C251458-2 | 1997-09-08 | ASSUMED NAME CORP INITIAL FILING | 1997-09-08 |
970409002394 | 1997-04-09 | BIENNIAL STATEMENT | 1997-03-01 |
950419002312 | 1995-04-19 | BIENNIAL STATEMENT | 1994-03-01 |
258762 | 1961-03-10 | CERTIFICATE OF INCORPORATION | 1961-03-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State