Name: | ACME PICTURES, LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1998 (27 years ago) |
Entity Number: | 2268518 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 236 W 30TH ST, 6TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PERRY GERBIN | Agent | 493 12TH STREET, BROOKLYN, NY, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 236 W 30TH ST, 6TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PERRY GREBIN | Chief Executive Officer | 236 W 30TH ST, 6TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-08 | 2006-06-29 | Address | 493 12 ST, NO. 4C, BROOKLYN, NY, 11215, 1107, USA (Type of address: Chief Executive Officer) |
2000-06-08 | 2006-06-29 | Address | 493 12 ST, NO. 4C, BROOKLYN, NY, 11215, 1107, USA (Type of address: Principal Executive Office) |
2000-06-08 | 2006-06-29 | Address | 493 12 ST, NO. 4C, BROOKLYN, NY, 11215, 1107, USA (Type of address: Service of Process) |
1998-06-11 | 2000-06-08 | Address | 493 12TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080618002134 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060629002828 | 2006-06-29 | BIENNIAL STATEMENT | 2006-06-01 |
000608002575 | 2000-06-08 | BIENNIAL STATEMENT | 2000-06-01 |
980611000512 | 1998-06-11 | CERTIFICATE OF INCORPORATION | 1998-06-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State