Name: | PICTURE PROJECTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1999 (26 years ago) |
Entity Number: | 2407105 |
ZIP code: | 11217 |
County: | New York |
Place of Formation: | New York |
Address: | 76 LAFAYETTE AVE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALISON CORNYN | Chief Executive Officer | 76 LAFAYETTE AVE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76 LAFAYETTE AVE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-07 | 2006-01-09 | Address | 176 GRAND ST #3, NEW YORK, NY, 10013, 3786, USA (Type of address: Principal Executive Office) |
2003-08-07 | 2006-01-09 | Address | 176 GRAND ST #3, NEW YORK, NY, 10013, 3786, USA (Type of address: Chief Executive Officer) |
2003-08-07 | 2006-01-09 | Address | 176 GRAND ST #3, NEW YORK, NY, 10013, 3786, USA (Type of address: Service of Process) |
2001-09-11 | 2003-08-07 | Address | 176 GRAND ST #3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2001-09-11 | 2003-08-07 | Address | 176 GRAND ST #3, NE YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130805006982 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110923002840 | 2011-09-23 | BIENNIAL STATEMENT | 2011-08-01 |
090730003113 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070814002078 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
060109002727 | 2006-01-09 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State