POPULUXE PICTURES, INC.
Branch
Name: | POPULUXE PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1999 (26 years ago) |
Date of dissolution: | 30 Jun 2004 |
Branch of: | POPULUXE PICTURES, INC., Minnesota (Company Number e7966186-a3d4-e011-a886-001ec94ffe7f) |
Entity Number: | 2344261 |
County: | New York |
Place of Formation: | Minnesota |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-30 | 2001-02-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-30 | 2001-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-02-10 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-02-10 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1735373 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
010404000526 | 2001-04-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-04-04 |
010208000854 | 2001-02-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-03-10 |
990930000338 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
990210000188 | 1999-02-10 | APPLICATION OF AUTHORITY | 1999-02-10 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State