Search icon

SOUTH BROOKLYN PICTURE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH BROOKLYN PICTURE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1995 (30 years ago)
Entity Number: 1914420
ZIP code: 10014
County: Kings
Place of Formation: New York
Address: 46 CARMINE STREET, NEW YORK, NY, United States, 10014
Principal Address: 1245 OAK HILL RD, FRANKLIN, NY, United States, 13775

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLE LUCIA SATRINA Chief Executive Officer 1245 OAK HILL RD, FRANKLIN, NY, United States, 13775

DOS Process Agent

Name Role Address
CAROL CALHOUN, ATTORNEY AT LAW DOS Process Agent 46 CARMINE STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2001-04-16 2003-03-25 Address 1245 OAK HILL ROAD, FRANKLIN, NY, 13775, 9714, USA (Type of address: Chief Executive Officer)
2001-04-16 2003-03-25 Address 1245 OAK HILL ROAD, FRANKLIN, NY, 13775, 9714, USA (Type of address: Principal Executive Office)
1997-06-02 2001-04-16 Address RR #1 BOX 49-B, FRANKLIN, NY, 13775, USA (Type of address: Chief Executive Officer)
1997-06-02 2001-04-16 Address RR #1 BOX 49-B, OAK HILL ROAD, FRANKLIN, NY, 13775, USA (Type of address: Principal Executive Office)
1997-06-02 2001-04-16 Address 46 CARMINE STREET, NEW YROK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050603002037 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030325002168 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010416002159 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990412002713 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970602002621 1997-06-02 BIENNIAL STATEMENT 1997-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State