Name: | PICTURE THIS PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1997 (28 years ago) |
Entity Number: | 2121031 |
ZIP code: | 90036 |
County: | New York |
Place of Formation: | New York |
Address: | 244 SOUTH MANSFIELD AVENUE, LOS ANGELES, CA, United States, 90036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARLA HAMBURG KENNEDY | Chief Executive Officer | 244 SOUTH MANSFIELD AVENUE, LOS ANGELES, CA, United States, 90036 |
Name | Role | Address |
---|---|---|
PICTURE THIS PUBLICATIONS, INC. | DOS Process Agent | 244 SOUTH MANSFIELD AVENUE, LOS ANGELES, CA, United States, 90036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-10 | 2020-10-23 | Address | 110 DUANE STREET FOURTH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201023060095 | 2020-10-23 | BIENNIAL STATEMENT | 2019-03-01 |
970310000340 | 1997-03-10 | CERTIFICATE OF INCORPORATION | 1997-03-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2570317408 | 2020-05-06 | 0202 | PPP | 54 West 89th street 2R, NEW YORK, NY, 10024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State