Search icon

NON SEQUITUR PICTURES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NON SEQUITUR PICTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2000 (25 years ago)
Entity Number: 2539034
ZIP code: 10020
County: Rockland
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLEN KURAS Chief Executive Officer 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Links between entities

Type:
Headquarter of
Company Number:
ef550c7e-a83b-e511-b14d-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 54 SUMMIT STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-15 2025-03-18 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 54 SUMMIT STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250318000211 2025-03-17 AMENDMENT TO BIENNIAL STATEMENT 2025-03-17
240815000723 2024-08-15 BIENNIAL STATEMENT 2024-08-15
240224000422 2024-02-15 CERTIFICATE OF CHANGE BY ENTITY 2024-02-15
220804003775 2022-08-04 BIENNIAL STATEMENT 2022-08-01
211005000462 2021-10-04 CERTIFICATE OF CHANGE BY ENTITY 2021-10-04

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21003.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State