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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REALITY PICTURES, LTD. DEFINED BENEFIT PLAN 2016 134035605 2017-07-29 REALITY PICTURES, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 541990
Sponsor’s telephone number 2122290900
Plan sponsor’s address 136 FAIRWAY ROAD, LIDO BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2017-07-29
Name of individual signing KIM TAKAL
REALITY PICTURES, LTD. DEFINED BENEFIT PLAN 2015 134035605 2017-06-17 REALITY PICTURES, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 541990
Sponsor’s telephone number 2122290900
Plan sponsor’s address 136 FAIRWAY ROAD, LIDO BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2017-06-17
Name of individual signing KIM TAKAL
REALITY PICTURES, LTD. DEFINED BENEFIT PLAN 2014 134035605 2016-06-29 REALITY PICTURES, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 541990
Sponsor’s telephone number 2122290900
Plan sponsor’s address 136 FAIRWAY ROAD, LIDO BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing KIM TAKAL
REALITY PICTURES, LTD. DEFINED BENEFIT PLAN 2013 134035605 2015-08-07 REALITY PICTURES, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 541990
Sponsor’s telephone number 2122290900
Plan sponsor’s address 45 WEST 21ST STREET, SUITE 6-D, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-08-07
Name of individual signing KIM TAKAL
REALITY PICTURES, LTD. DEFINED BENEFIT PLAN 2012 134035605 2014-08-12 REALITY PICTURES, LTD. 3
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 541990
Sponsor’s telephone number 2122290900
Plan sponsor’s address 45 WEST 21ST STREET, SUITE 6-D, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2014-08-12
Name of individual signing KIM TAKAL
REALITY PICTURES, LTD. DEFINED BENEFIT PLAN 2012 134035605 2015-08-07 REALITY PICTURES, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 541990
Sponsor’s telephone number 2122290900
Plan sponsor’s address 45 WEST 21ST STREET, SUITE 6-D, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-08-07
Name of individual signing KIM TAKAL
REALITY PICTURES, LTD. DEFINED BENEFIT PLAN 2011 134035605 2013-07-18 REALITY PICTURES, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 541990
Sponsor’s telephone number 2122290900
Plan sponsor’s address 45 WEST 21ST STREET, SUITE 6-D, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 134035605
Plan administrator’s name REALITY PICTURES, LTD.
Plan administrator’s address 45 WEST 21ST STREET, SUITE 6-D, NEW YORK, NY, 10010
Administrator’s telephone number 2122290900

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing KIM TAKAL
REALITY PICTURES, LTD. DEFINED BENEFIT PLAN 2010 134035605 2013-07-18 REALITY PICTURES, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 541990
Sponsor’s telephone number 2122290900
Plan sponsor’s address 45 WEST 21ST STREET, SUITE 6-D, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 134035605
Plan administrator’s name REALITY PICTURES, LTD.
Plan administrator’s address 45 WEST 21ST STREET, SUITE 6-D, NEW YORK, NY, 10010
Administrator’s telephone number 2122290900

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing KIM TAKAL
REALITY PICTURES, LTD. DEFINED BENEFIT PLAN 2010 134035605 2012-08-10 REALITY PICTURES, LTD. 3
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 541990
Sponsor’s telephone number 2122290900
Plan sponsor’s address 45 WEST 21ST STREET, SUITE 6-D, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 134035605
Plan administrator’s name REALITY PICTURES, LTD.
Plan administrator’s address 45 WEST 21ST STREET, SUITE 6-D, NEW YORK, NY, 10010
Administrator’s telephone number 2122290900

Signature of

Role Plan administrator
Date 2012-08-10
Name of individual signing KIM TAKAL
REALITY PICTURES, LTD. DEFINED BENEFIT PLAN 2009 134035605 2012-08-10 REALITY PICTURES, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 541990
Sponsor’s telephone number 2122290900
Plan sponsor’s address 45 WEST 21ST STREET, SUITE 6-D, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 134035605
Plan administrator’s name REALITY PICTURES, LTD.
Plan administrator’s address 45 WEST 21ST STREET, SUITE 6-D, NEW YORK, NY, 10010
Administrator’s telephone number 2122290900

Signature of

Role Plan administrator
Date 2012-08-10
Name of individual signing KIM TAKAL

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

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)
2000-12-28 2002-12-06 Address C/O J. KAMERMAN, 885 SECOND AVE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-12-28 2006-11-21 Address 45 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2000-03-03 2002-03-07 Address 885 SECOND AVENUE, 26TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-12-02 2000-03-03 Address 500 FIFTH AVENUE SUITE 1500, NEW YORK, NY, 10110, 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
081121003172 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061121002342 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050127002046 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021206002615 2002-12-06 BIENNIAL STATEMENT 2002-12-01
020307000555 2002-03-07 CERTIFICATE OF CHANGE 2002-03-07

Date of last update: 07 Feb 2025

Sources: New York Secretary of State