Search icon

NEUKUM PICTURES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 W 36TH STREET / #8NE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CATHERINE NEUKUM Chief Executive Officer 360 W 36TH STREET / #8NE, NEW YORK, NY, United States, 10018

History

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)

Filings

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