Name: | FRAMED PICTURES ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2000 (25 years ago) |
Branch of: | FRAMED PICTURES ENTERPRISE, INC., Mississippi (Company Number 519692) |
Entity Number: | 2536585 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Mississippi |
Principal Address: | 483 HWY 6 WEST, BATESVILLE, MS, United States, 38606 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EDWARD E. BRUCKER | Chief Executive Officer | 483 HWY 6 WEST, BATESVILLE, MS, United States, 38606 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-12 | 2008-07-30 | Address | 483 HWY 6 WEST, BATESVILLE, MS, 38606, USA (Type of address: Chief Executive Officer) |
2006-04-12 | 2008-07-30 | Address | 483 HWY 6 WEST, BATESVILLE, MS, 38606, USA (Type of address: Principal Executive Office) |
2000-07-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-07-28 | 2008-07-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31718 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31719 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080730002130 | 2008-07-30 | BIENNIAL STATEMENT | 2008-07-01 |
060627002663 | 2006-06-27 | BIENNIAL STATEMENT | 2006-07-01 |
060412002652 | 2006-04-12 | BIENNIAL STATEMENT | 2004-07-01 |
000728000191 | 2000-07-28 | APPLICATION OF AUTHORITY | 2000-07-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State