Search icon

THE BIG PICTURE, INC.

Company Details

Name: THE BIG PICTURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1993 (31 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BIG PICTURE, INC. 401(K) SAVINGS PLAN 2014 133738455 2015-08-14 THE BIG PICTURE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 323100
Sponsor’s telephone number 2122555355
Plan sponsor’s address 599 11TH AVENUE - 7TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-08-14
Name of individual signing JEFFREY GENSHAFT
THE BIG PICTURE, INC. 401(K) SAVINGS PLAN 2014 133738455 2015-06-03 THE BIG PICTURE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 323100
Sponsor’s telephone number 2122555355
Plan sponsor’s address 599 11TH AVENUE - 7TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133738455
Plan administrator’s name THE BIG PICTURE, INC.
Plan administrator’s address 599 11TH AVENUE - 7TH FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2122555355

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing JEFFREY GENSHAFT
THE BIG PICTURE, INC. 401(K) SAVINGS PLAN 2013 133738455 2014-07-03 THE BIG PICTURE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 323100
Sponsor’s telephone number 2122555355
Plan sponsor’s address 599 11TH AVENUE - 7TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133738455
Plan administrator’s name THE BIG PICTURE, INC.
Plan administrator’s address 599 11TH AVENUE - 7TH FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2122555355

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing JEFFREY GENSHAFT
THE BIG PICTURE, INC. 401(K) SAVINGS PLAN 2012 133738455 2013-05-10 THE BIG PICTURE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 323100
Sponsor’s telephone number 2122555355
Plan sponsor’s address 599 11TH AVENUE - 7TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133738455
Plan administrator’s name THE BIG PICTURE, INC.
Plan administrator’s address 599 11TH AVENUE - 7TH FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2122555355

Signature of

Role Plan administrator
Date 2013-05-10
Name of individual signing JEFFREY GENSHAFT
THE BIG PICTURE, INC. 401(K) SAVINGS PLAN 2011 133738455 2012-06-27 THE BIG PICTURE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 323100
Sponsor’s telephone number 2122555355
Plan sponsor’s address 599 11TH AVENUE - 7TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133738455
Plan administrator’s name THE BIG PICTURE, INC.
Plan administrator’s address 599 11TH AVENUE - 7TH FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2122555355

Signature of

Role Plan administrator
Date 2012-06-27
Name of individual signing JEFFREY GENSHAFT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 599 11TH AVE, 2ND FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JEFFREY M GENSHAFT Chief Executive Officer 599 11TH AVE, 2ND FL, NEW YORK, NY, United States, 10036

History

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)
1995-12-04 2006-01-10 Address PRESENTATION GRAPHICS INC, 50 WEST 17TH ST 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1995-12-04 2001-10-26 Address 1350 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-10-06 1995-12-04 Address 1350 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

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
991103002101 1999-11-03 BIENNIAL STATEMENT 1999-10-01
951204002329 1995-12-04 BIENNIAL STATEMENT 1995-10-01
940701000126 1994-07-01 CERTIFICATE OF AMENDMENT 1994-07-01
931006000119 1993-10-06 CERTIFICATE OF INCORPORATION 1993-10-06

Date of last update: 22 Jan 2025

Sources: New York Secretary of State