Name: | GOODHUE PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1992 (33 years ago) |
Entity Number: | 1627768 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 241 CENTRE STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GOODHUE PICTURES, INC. | DOS Process Agent | 241 CENTRE STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
STEPHEN G. IVES | Chief Executive Officer | 241 CENTRE STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-24 | 2020-12-31 | Address | 41 BOND ST, SUITE 400, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2000-04-24 | 2020-12-31 | Address | 41 BOND ST, SUITE 400, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1999-04-08 | 2000-04-24 | Address | 270 LAFAYETTE STREET, #902, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1999-04-08 | 2000-04-24 | Address | 270 LAFAYETTE STREET, #902, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1999-04-08 | 2000-04-24 | Address | 270 LAFAYETTE STREET, #902, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211215001197 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
201231060344 | 2020-12-31 | BIENNIAL STATEMENT | 2018-04-01 |
040513002870 | 2004-05-13 | BIENNIAL STATEMENT | 2004-04-01 |
020402002559 | 2002-04-02 | BIENNIAL STATEMENT | 2002-04-01 |
000424002547 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State