Name: | THE PICTURE PEOPLE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1993 (32 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1696048 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Principal Address: | 819 GREENWOOD AVE, SAN MATEO, CA, United States, 94401 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
LISA BERMAN | Chief Executive Officer | 47 CORTE ALEJO, GREENBRAE, CA, United States, 94904 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-07 | 2003-02-05 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1997-04-09 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-04-09 | 2001-03-07 | Address | 217 POLHEMUS AVE, ALBERTON, CA, 94027, USA (Type of address: Chief Executive Officer) |
1995-10-16 | 2003-02-05 | Address | 1157 TRITON DR, FOSTER CITY, CA, 94404, USA (Type of address: Principal Executive Office) |
1995-10-16 | 1997-04-09 | Address | 1157 TRITON DR, FOSTER CITY, CA, 94404, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2252810 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
050316002123 | 2005-03-16 | BIENNIAL STATEMENT | 2005-01-01 |
030205002709 | 2003-02-05 | BIENNIAL STATEMENT | 2003-01-01 |
010307002347 | 2001-03-07 | BIENNIAL STATEMENT | 2001-01-01 |
990930001089 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State