Search icon

SLAM PICTURES, INC.

Company Details

Name: SLAM PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1997 (28 years ago)
Entity Number: 2161132
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 601 WEST 26TH ST 17TH FLR, NEW YORK, NY, United States, 10001
Principal Address: 601 WEST 26TH ST, 17TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVIN PRODUCTIONS DOS Process Agent 601 WEST 26TH ST 17TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARC LEVIN Chief Executive Officer 601 WEST 26TH ST, 17TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-09-22 2001-07-13 Address C/O OFFLINE ENTERTAINMENT GRP, 601 WEST 26TH ST, 17TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-09-22 2001-07-13 Address 601 WEST 26TH ST, 17TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-07-11 2001-07-13 Address 601 WEST 26TH STREET, 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110722002478 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090722002301 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070802002784 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050926002431 2005-09-26 BIENNIAL STATEMENT 2005-07-01
031015002604 2003-10-15 BIENNIAL STATEMENT 2003-07-01
010713002748 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990922002316 1999-09-22 BIENNIAL STATEMENT 1999-07-01
970711000101 1997-07-11 CERTIFICATE OF INCORPORATION 1997-07-11

Date of last update: 21 Jan 2025

Sources: New York Secretary of State