Search icon

MEAN PICTURES, INC.

Company Details

Name: MEAN PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1999 (26 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2409035
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 368 BROADWAY #207, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 368 BROADWAY #207, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
RICHARD WILLIAMS Chief Executive Officer 368 BROADWAY SUITE #207, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1999-08-16 2002-08-29 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1713386 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020829002807 2002-08-29 BIENNIAL STATEMENT 2001-08-01
990816000022 1999-08-16 CERTIFICATE OF INCORPORATION 1999-08-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1002281 Labor Management Relations Act 2010-03-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-16
Termination Date 2010-07-08
Section 0185
Status Terminated

Parties

Name SCREEN ACTORS GUILD
Role Plaintiff
Name MEAN PICTURES, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State