Name: | NEUKUM PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 2003 (22 years ago) |
Date of dissolution: | 17 Apr 2015 |
Entity Number: | 2871078 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 360 W 36TH STREET / #8NE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 W 36TH STREET / #8NE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CATHERINE NEUKUM | Chief Executive Officer | 360 W 36TH STREET / #8NE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-07 | 2007-02-20 | Address | 360 W 36TH ST / #8NE, NEW YORK, NY, 10018, 6042, USA (Type of address: Chief Executive Officer) |
2005-03-07 | 2007-02-20 | Address | 360 W 36TH ST / #8NE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2003-02-18 | 2007-02-20 | Address | 360 WEST 36TH STREET, #8NE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150417000921 | 2015-04-17 | CERTIFICATE OF DISSOLUTION | 2015-04-17 |
130205006941 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110210002782 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
090213002584 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070220002483 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050307002311 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030218000296 | 2003-02-18 | CERTIFICATE OF INCORPORATION | 2003-02-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State