Name: | REALITY PICTURES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1998 (26 years ago) |
Date of dissolution: | 25 Feb 2020 |
Entity Number: | 2320948 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 330 W 38TH STREET, SUITE 1002, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REALITY PICTURES LTD. | DOS Process Agent | 330 W 38TH STREET, SUITE 1002, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
KIM TAKAL | Chief Executive Officer | 330 W 38TH STREET, SUITE 1002, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-21 | 2014-12-01 | Address | 45 WEST 21ST STREET, #6D, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2006-11-21 | 2014-12-01 | Address | 45 WEST 21ST ST, #6D, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-01-27 | 2006-11-21 | Address | 45 W 21ST ST, 6-D, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2002-12-06 | 2014-12-01 | Address | 45 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2002-03-07 | 2005-01-27 | Address | 655 THIRD AVE. 8TH FLR., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200225000716 | 2020-02-25 | CERTIFICATE OF DISSOLUTION | 2020-02-25 |
161202006471 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141201007588 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121231006143 | 2012-12-31 | BIENNIAL STATEMENT | 2012-12-01 |
110121002453 | 2011-01-21 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State