Name: | THE BIG PICTURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1993 (32 years ago) |
Entity Number: | 1762190 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 599 11TH AVE, 2ND FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 599 11TH AVE, 2ND FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JEFFREY M GENSHAFT | Chief Executive Officer | 599 11TH AVE, 2ND FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-10 | 2012-07-30 | Address | 599 11TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-01-10 | 2012-07-30 | Address | 599 11TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-01-10 | 2012-07-30 | Address | 599 11TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-10-26 | 2006-01-10 | Address | 50 W 17TH ST / 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-12-04 | 2006-01-10 | Address | PRESENTATION GRAPHICS INC, 50 WEST 17TH ST 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120730002191 | 2012-07-30 | BIENNIAL STATEMENT | 2011-10-01 |
071107002573 | 2007-11-07 | BIENNIAL STATEMENT | 2007-10-01 |
060110002856 | 2006-01-10 | BIENNIAL STATEMENT | 2005-10-01 |
031024002610 | 2003-10-24 | BIENNIAL STATEMENT | 2003-10-01 |
011026002497 | 2001-10-26 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State