Search icon

BOOMER PICTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOOMER PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1990 (35 years ago)
Entity Number: 1489416
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 101 WEST TWELFTH STREET, #11G, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAUREN ZALAZNICK Chief Executive Officer 101 WEST 12TH ST, #11G, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
LAUREN ZALAZNICK DOS Process Agent 101 WEST TWELFTH STREET, #11G, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1995-05-19 1996-11-19 Address 115 EAST NINTH STREET #5E, NEW YORK, NY, 10003, 5418, USA (Type of address: Chief Executive Officer)
1995-05-19 1998-11-06 Address 115 EAST NINTH STREET #5E, NEW YORK, NY, 10003, 5418, USA (Type of address: Principal Executive Office)
1995-05-19 1998-11-06 Address 115 EAST NINTH STREET #5E, NEW YORK, NY, 10003, 5418, USA (Type of address: Service of Process)
1990-11-19 1995-05-19 Address KENNETH M. WEINRIB, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070313002791 2007-03-13 BIENNIAL STATEMENT 2006-11-01
050111002118 2005-01-11 BIENNIAL STATEMENT 2004-11-01
021025002111 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001108002400 2000-11-08 BIENNIAL STATEMENT 2000-11-01
981106002392 1998-11-06 BIENNIAL STATEMENT 1998-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State