Search icon

REALITY PICTURES LTD.

Company Details

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

DOS Process Agent

Name Role Address
REALITY PICTURES LTD. DOS Process Agent 330 W 38TH STREET, SUITE 1002, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KIM TAKAL Chief Executive Officer 330 W 38TH STREET, SUITE 1002, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
134035605
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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