Search icon

CHELSEA PICTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
LISA MEHLING Chief Executive Officer 33 BOND ST, UNIT 1, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 BOND STREET, UNIT 1, NEW YORK, NY, United States, 10012

Agent

Name Role Address
LISA MEHLING Agent 33 BOND STREET, UNIT 1, NEW YORK, NY, 10012

Form 5500 Series

Employer Identification Number (EIN):
042980513
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State