Search icon

B-PICTURES, INC.

Company Details

Name: B-PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1992 (33 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1643029
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: 325 LAFAYETTE STREET, 4TH FLOOR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KANE KESSLER, P.C. DOS Process Agent 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WALDEMAR KORZENIOWSKY Chief Executive Officer 325 LAFAYETTE STREET, 4TH FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1992-06-10 1993-09-28 Address 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1575953 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
930928002492 1993-09-28 BIENNIAL STATEMENT 1993-06-01
920610000154 1992-06-10 CERTIFICATE OF INCORPORATION 1992-06-10

Date of last update: 22 Jan 2025

Sources: New York Secretary of State