Search icon

STEPPING PICTURES, INC.

Company Details

Name: STEPPING PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1999 (26 years ago)
Date of dissolution: 16 Dec 2019
Entity Number: 2377681
ZIP code: 18940
County: New York
Place of Formation: New York
Address: 543 EAST CENTRE AVE, NEWTOWN, PA, United States, 18940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL MEZEY DOS Process Agent 543 EAST CENTRE AVE, NEWTOWN, PA, United States, 18940

Chief Executive Officer

Name Role Address
MR JIM MCKAY Chief Executive Officer 8 JACKSON PLACE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2011-05-23 2017-05-02 Address 41 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-05-23 2013-05-13 Address 598 SEVENTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2011-05-23 2017-05-02 Address PAUL S MEZEY, 225 WEST 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2009-05-13 2011-05-23 Address 41 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-06-22 2011-05-23 Address 598 7TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191216000215 2019-12-16 CERTIFICATE OF DISSOLUTION 2019-12-16
190503060548 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170502006180 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150512006055 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130513006096 2013-05-13 BIENNIAL STATEMENT 2013-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State