Search icon

SHOWTIME PICTURES, MANHATTAN, INC.

Company Details

Name: SHOWTIME PICTURES, MANHATTAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2000 (25 years ago)
Date of dissolution: 29 Sep 2004
Entity Number: 2518735
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 5722 S FLAMINGO RD / #309, FORT LAUDERDALE, FL, United States, 33330
Address: 440 NINTH AVE / 5TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
A. KEMAL ARIN Chief Executive Officer 5722 S FLAMINGO RD / #309, FORT LAUDERDALE, FL, United States, 33330

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 440 NINTH AVE / 5TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2002-07-11 2002-08-08 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-06-08 2002-07-11 Address 440 NINTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-06-08 2002-07-11 Address 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1736926 2004-09-29 DISSOLUTION BY PROCLAMATION 2004-09-29
020808002414 2002-08-08 BIENNIAL STATEMENT 2002-06-01
020711000782 2002-07-11 CERTIFICATE OF CHANGE 2002-07-11
000608000333 2000-06-08 CERTIFICATE OF INCORPORATION 2000-06-08

Date of last update: 06 Feb 2025

Sources: New York Secretary of State