Name: | THE FULL PICTURE HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 May 1999 (26 years ago) |
Entity Number: | 2383550 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 252 7th Ave 8C, 252 7th Avenue 8C, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE FULL PICTURE, LLC | DOS Process Agent | 252 7th Ave 8C, 252 7th Avenue 8C, New York, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2025-05-08 | Address | 252 7th Ave 8C, 252 7th Avenue 8C, New York, NY, 10001, USA (Type of address: Service of Process) |
2009-05-14 | 2024-03-20 | Address | 915 BROADWAY, 20TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2002-12-20 | 2009-05-14 | Address | ATTN ALLEN N ROSS ESQ, 555 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-12-06 | 2002-12-20 | Address | ATTN: STEPHEN M. POLLAN, ESQ., 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-05-28 | 2002-12-06 | Address | 404 EAST 49TH STREET, STE 4D, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508001034 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
240320003390 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
210503062394 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502061605 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170505006226 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State