Name: | THE PICTURE DESK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2000 (25 years ago) |
Date of dissolution: | 14 Sep 2017 |
Entity Number: | 2517812 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2 THE QUADRANT, 135 SALUSBURY RD, LONDON, United Kingdom, NW6-6RJ |
Address: | 1202 LEXINGTON AVE / #341, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1202 LEXINGTON AVE / #341, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
MARTIN DIVES | Chief Executive Officer | 2 THE QUADRANT, 135 SALUSBURY RD, LONDON, United Kingdom, NW6-6RJ |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-22 | 2012-07-24 | Address | 27 WEST 20TH STREET, STE 1004, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-06-06 | 2006-06-22 | Address | 133 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170914000480 | 2017-09-14 | CERTIFICATE OF DISSOLUTION | 2017-09-14 |
120724002731 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100720002242 | 2010-07-20 | BIENNIAL STATEMENT | 2010-06-01 |
080624003012 | 2008-06-24 | BIENNIAL STATEMENT | 2008-06-01 |
060622002556 | 2006-06-22 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State