WORKING PICTURES, INC.

Name: | WORKING PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1997 (28 years ago) |
Entity Number: | 2120609 |
ZIP code: | 12205 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 436 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Principal Address: | 436 NEW KARNER RD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 436 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MARTIN BOHUNICKY | Chief Executive Officer | 436 NEW KARNER RD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-12 | 2007-03-21 | Address | 13 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2001-03-12 | 2007-03-21 | Address | 13 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2001-03-12 | 2007-03-21 | Address | 13 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1997-03-07 | 2022-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-03-07 | 2001-03-12 | Address | 378 MUDGE ROAD, DELANSON, NY, 12053, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130318006232 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
110411002561 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
090313002608 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
070321003042 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050620002607 | 2005-06-20 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State