Name: | THE PICTURE COLLECTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1998 (27 years ago) |
Entity Number: | 2272265 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 225 LIBERTY STREET, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEVIN WAGNER | Chief Executive Officer | 1716 LOCUST STREET, DES MOINES, IA, United States, 50309 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-01 | 2020-06-02 | Address | 1716 LOCUST STREET, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer) |
2016-06-28 | 2018-06-01 | Address | 225 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2014-07-01 | 2016-06-28 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2014-07-01 | 2016-06-28 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2008-08-25 | 2014-07-01 | Address | TIME & LIFE BLDG, 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060863 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
SR-27462 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27461 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180601007260 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160628006297 | 2016-06-28 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State