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