Name: | THE BITS & PIECES FILM CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1991 (34 years ago) |
Entity Number: | 1500260 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, United States, 10003 |
Address: | 200 PARK AVENUE SOUTH, 8FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALTMAN GREENEFIELD & SELVAGGI | DOS Process Agent | 200 PARK AVENUE SOUTH, 8FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ROBERT MORROW | Chief Executive Officer | 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2013-01-14 | 2025-02-03 | Address | 200 PARK AVENUE SOUTH, 8FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2009-05-05 | 2013-01-14 | Address | KLEIN, P.C., 1925 CENTURY PARK EAST 22ND FL, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2008-08-13 | 2009-05-05 | Address | C/O ERESIDENTAGENT, INC., 1801 CENTURY PK. EAST,STE.1250, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2008-03-21 | 2008-08-13 | Address | 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001581 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230106003231 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
220915002003 | 2022-09-15 | BIENNIAL STATEMENT | 2021-01-01 |
130114006592 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110128002950 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State