Search icon

ELECTRIC PICTURES, INC.

Company Details

Name: ELECTRIC PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1999 (26 years ago)
Date of dissolution: 10 Jun 2008
Entity Number: 2344200
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 198 6TH AVE, #3, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 2000000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198 6TH AVE, #3, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
STEVEN HAMILTON Chief Executive Officer 198 6TH AVE, #3, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2001-03-07 2007-03-21 Address 198 6TH AVE, 3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-03-07 2007-03-21 Address 198 6TH AVE, 3, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2001-03-07 2007-03-21 Address 198 6TH AVE, 3, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1999-02-10 2001-03-07 Address 198 SIXTH AVE #3, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080610000496 2008-06-10 CERTIFICATE OF DISSOLUTION 2008-06-10
070321002553 2007-03-21 BIENNIAL STATEMENT 2007-02-01
050317002472 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030310002467 2003-03-10 BIENNIAL STATEMENT 2003-02-01
010307002395 2001-03-07 BIENNIAL STATEMENT 2001-02-01
990210000035 1999-02-10 CERTIFICATE OF INCORPORATION 1999-02-10

Date of last update: 13 Mar 2025

Sources: New York Secretary of State