Search icon

PURELAND PICTURES, INC.

Company Details

Name: PURELAND PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2000 (25 years ago)
Entity Number: 2575861
ZIP code: 94709
County: New York
Place of Formation: New York
Address: 1606 LA VEREDA ROAD, BERKELEY, CA, United States, 94709

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O EMILY ABT DOS Process Agent 1606 LA VEREDA ROAD, BERKELEY, CA, United States, 94709

Chief Executive Officer

Name Role Address
EMILY ABT Chief Executive Officer 1606 LA VEREDA ROAD, BERKELEY, CA, United States, 94709

History

Start date End date Type Value
2008-11-18 2016-12-27 Address 126 10TH STREET, SUITE 204, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2008-11-18 2016-12-27 Address 126 10TH STREET, SUITE 204, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2008-11-18 2016-12-27 Address 30 GARFIELD PL PHE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2007-01-04 2008-11-18 Address 30 GARFIELD PL PHE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2007-01-04 2008-11-18 Address 30 GARFIELD PL PHE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161227002010 2016-12-27 BIENNIAL STATEMENT 2016-11-01
081118002550 2008-11-18 BIENNIAL STATEMENT 2008-11-01
070104002213 2007-01-04 BIENNIAL STATEMENT 2006-11-01
050217002221 2005-02-17 BIENNIAL STATEMENT 2004-11-01
021205002373 2002-12-05 BIENNIAL STATEMENT 2002-11-01

Court Cases

Court Case Summary

Filing Date:
2007-11-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PURELAND PICTURES, INC.
Party Role:
Plaintiff
Party Name:
MANDEFRO
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State