CHELSEA PICTURES, INC.

Name: | CHELSEA PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1992 (33 years ago) |
Entity Number: | 1643851 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 33 BOND STREET, UNIT 1, NEW YORK, NY, United States, 10012 |
Principal Address: | 33 BOND ST, UNIT 1, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
LISA MEHLING | Chief Executive Officer | 33 BOND ST, UNIT 1, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 BOND STREET, UNIT 1, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
LISA MEHLING | Agent | 33 BOND STREET, UNIT 1, NEW YORK, NY, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-26 | 2010-07-06 | Address | 122 HUDSON STREET, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1998-06-16 | 2010-02-03 | Address | 122 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1993-06-24 | 2008-06-26 | Address | 122 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-06-24 | 2010-07-06 | Address | 122 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1992-06-12 | 2010-02-03 | Address | 25 TUDOR CITY PLACE #203, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140616006603 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
100706003192 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
100203000656 | 2010-02-03 | CERTIFICATE OF CHANGE | 2010-02-03 |
080626002992 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
060605002665 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State