Name: | PANGOLIN PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1995 (30 years ago) |
Entity Number: | 1935158 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1650 BROADWAY, STE 1208, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1650 BROADWAY, STE 1208, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KEVIN BACHAR | Chief Executive Officer | 1650 BROADWAY, STE 1208, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-11 | 2001-06-27 | Address | 57 HARBOR PARK DR, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 1997-06-11 | Address | 1650 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050817002635 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
010627002081 | 2001-06-27 | BIENNIAL STATEMENT | 2001-06-01 |
990617002128 | 1999-06-17 | BIENNIAL STATEMENT | 1999-06-01 |
970611002645 | 1997-06-11 | BIENNIAL STATEMENT | 1997-06-01 |
950629000045 | 1995-06-29 | CERTIFICATE OF INCORPORATION | 1995-06-29 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State