Search icon

THE PICTURE PEOPLE INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
LISA BERMAN Chief Executive Officer 47 CORTE ALEJO, GREENBRAE, CA, United States, 94904

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)
1994-02-01 1995-10-16 Address 1151 TRITON DRIVE SUITE C, FOSTER CITY, CA, 94404, USA (Type of address: Principal Executive Office)
1994-02-01 1995-10-16 Address 1151 TRITON DRIVE SUITE C, FOSTER CITY, CA, 94404, USA (Type of address: Chief Executive Officer)
1993-01-21 1997-04-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-01-21 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

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
990407000678 1999-04-07 CERTIFICATE OF AMENDMENT 1999-04-07
990317002132 1999-03-17 BIENNIAL STATEMENT 1999-01-01
970409002328 1997-04-09 BIENNIAL STATEMENT 1997-01-01
951016002234 1995-10-16 BIENNIAL STATEMENT 1995-01-01
940201002338 1994-02-01 BIENNIAL STATEMENT 1994-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0804499 Other Contract Actions 2008-05-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-14
Termination Date 2010-08-18
Date Issue Joined 2008-08-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name THE PICTURE PEOPLE INC.
Role Plaintiff
Name IMAGING FINANCIAL SERVI,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State