Search icon

SCFV PICTURES, INC.

Company Details

Name: SCFV PICTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1994 (31 years ago)
Entity Number: 1826477
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TOM ROTHMAN Chief Executive Officer 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-26 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2024-06-05 2025-03-26 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250326001549 2025-03-26 CERTIFICATE OF TERMINATION 2025-03-26
240605004614 2024-06-05 BIENNIAL STATEMENT 2024-06-05
200623060197 2020-06-23 BIENNIAL STATEMENT 2020-06-01
190917000204 2019-09-17 CERTIFICATE OF CHANGE 2019-09-17
SR-85863 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State