Search icon

PARADISE MARKET PICTURES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PARADISE MARKET PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1998 (27 years ago)
Date of dissolution: 22 May 2024
Entity Number: 2274151
ZIP code: 10601
County: New York
Place of Formation: New York
Address: 15 CHESTER AVE, WHITE PLAINS, NY, United States, 10601
Principal Address: 11 SAUGATUCK RIVER ROAD, WESTON, CT, United States, 06883

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PARADISE MARKET PICTURES, INC. DOS Process Agent 15 CHESTER AVE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
CHRISTOPHER MISIANO Chief Executive Officer 11 SAUGATUCK RIVER ROAD, WESTON, CT, United States, 06883

Links between entities

Type:
Headquarter of
Company Number:
1250788
State:
CONNECTICUT

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 11 SAUGATUCK RIVER ROAD, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 11 SAUGATUCK RIVER ROAD, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-05-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-04-23 2024-06-07 Address 11 SAUGATUCK RIVER ROAD, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-06-07 Address 15 CHESTER AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607003545 2024-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-22
240423001103 2024-04-23 BIENNIAL STATEMENT 2024-04-23
190801061052 2019-08-01 BIENNIAL STATEMENT 2018-06-01
170801007060 2017-08-01 BIENNIAL STATEMENT 2016-06-01
120726002279 2012-07-26 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State