Search icon

THIRD EYE MOTION PICTURE COMPANY, INC.

Company Details

Name: THIRD EYE MOTION PICTURE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1998 (26 years ago)
Entity Number: 2294448
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 488 Madison Ave, New York, NY, United States, 10022
Principal Address: 106 Pines Bridge Road, Katonah, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FRANKFURT, GARBUS, KLEIN & SELTZER, P.C. ATT: RICHARD HOFSTETTER DOS Process Agent 488 Madison Ave, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOSEPH BERLINGER Chief Executive Officer 106 PINES BRIDGE ROAD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 106 PINES BRIDGE RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 106 PINES BRIDGE ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2020-09-09 2024-09-05 Address ATTN: RICHARD HOFSTETTER, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-09-13 2024-09-05 Address 106 PINES BRIDGE RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2014-02-27 2016-09-13 Address 106 PINES BRIDGE RD, KATONAH, NY, 10956, USA (Type of address: Principal Executive Office)
2014-02-27 2016-09-13 Address 106 PINES BRIDGE RD, KATONAH, NY, 10956, USA (Type of address: Chief Executive Officer)
2014-01-29 2014-02-27 Address 106 PINES BRIDGE RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
2014-01-29 2014-02-27 Address 235 PARK AVE S, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-11-10 2020-09-09 Address ATT: RICHARD HOFSTETTER, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-09-28 2014-01-29 Address 106 PINES BRIDGE RD, KATONAH, NY, 10536, 3602, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905001790 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220906002180 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200909060995 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180904060036 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160913006512 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140903007150 2014-09-03 BIENNIAL STATEMENT 2014-09-01
140227002390 2014-02-27 AMENDMENT TO BIENNIAL STATEMENT 2012-09-01
140129002009 2014-01-29 AMENDMENT TO BIENNIAL STATEMENT 2012-09-01
121026006039 2012-10-26 BIENNIAL STATEMENT 2012-09-01
100825002682 2010-08-25 BIENNIAL STATEMENT 2010-09-01

Date of last update: 24 Feb 2025

Sources: New York Secretary of State