Search icon

FRAMED PICTURES ENTERPRISE, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
EDWARD E. BRUCKER Chief Executive Officer 483 HWY 6 WEST, BATESVILLE, MS, United States, 38606

History

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)

Filings

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