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 (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

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

Form 5500 Series

Employer Identification Number (EIN):
133738455
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:

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)

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State