Search icon

CINERGY PICTURES, INC.

Company Details

Name: CINERGY PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1999 (26 years ago)
Date of dissolution: 08 Aug 2014
Entity Number: 2376887
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 236 W 36TH ST # 1002, NEW YORK, NY, United States, 10001
Principal Address: 238 W 26TH ST # 1002, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 W 36TH ST # 1002, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PETRA HOEBEL Chief Executive Officer 236 W 26TH ST. # 1002, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-04-29 2008-04-15 Address 266 E TENTH ST / 2ND FL, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2003-04-29 2008-04-15 Address 266 E TENTH ST / 2ND FL, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2003-04-29 2008-04-15 Address 266 E TENTH ST / 2ND FL, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1999-05-11 2003-04-29 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140808000146 2014-08-08 CERTIFICATE OF DISSOLUTION 2014-08-08
130522002358 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110525002444 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090417002359 2009-04-17 BIENNIAL STATEMENT 2009-05-01
080415002016 2008-04-15 BIENNIAL STATEMENT 2007-05-01
030429002330 2003-04-29 BIENNIAL STATEMENT 2003-05-01
990511000389 1999-05-11 CERTIFICATE OF INCORPORATION 1999-05-11

Date of last update: 20 Jan 2025

Sources: New York Secretary of State