Name: | COMPULSIVE PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1993 (32 years ago) |
Entity Number: | 1743348 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 526 GIORDANO DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 210 CENTRAL AVE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK TURNEY | Chief Executive Officer | 210 CENTRAL AVE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 526 GIORDANO DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-03 | 2025-05-20 | Address | 526 GIORDANO DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1995-12-13 | 2025-05-20 | Address | 210 CENTRAL AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1995-01-24 | 1995-08-01 | Name | BEN MOON NY, INC. |
1993-07-21 | 1995-01-24 | Name | JACK TURNEY PRODUCTIONS, INC. |
1993-07-21 | 2020-11-03 | Address | 210 CENTRAL AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520002885 | 2025-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-30 |
201103000082 | 2020-11-03 | CERTIFICATE OF AMENDMENT | 2020-11-03 |
190716060268 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
170705007091 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701006411 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State