Name: | LONGFELLOW PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1999 (26 years ago) |
Entity Number: | 2333337 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 250 HUDSON ST / 10TH FL, NEW YORK, NY, United States, 10013 |
Address: | 475 PARK AVE SOUTH / 24TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW S. KARSCH | Chief Executive Officer | 250 HUDSON ST / 10TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 PARK AVE SOUTH / 24TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-01 | 2007-01-18 | Address | C/O STUART A. DITSKY, CPA, PC, 733 THIRD AVE / SUITE 1900, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-03-26 | 2005-03-01 | Address | 145 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2003-03-26 | 2005-03-01 | Address | 145 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1999-01-11 | 2005-03-01 | Address | 28 OLD FULTON STREET APT. 5F, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070118002914 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050301002298 | 2005-03-01 | BIENNIAL STATEMENT | 2005-01-01 |
030326003011 | 2003-03-26 | BIENNIAL STATEMENT | 2003-01-01 |
990111000239 | 1999-01-11 | CERTIFICATE OF INCORPORATION | 1999-01-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State