Name: | PPEG PICTURES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2004 (20 years ago) |
Entity Number: | 3090555 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 156 W 56TH ST STE 802, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
VINCENT A ROBERTI | Chief Executive Officer | 156 W 56TH ST STE 802, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-08-13 | 2016-10-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39595 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161011000406 | 2016-10-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-10-11 |
061113002295 | 2006-11-13 | BIENNIAL STATEMENT | 2006-08-01 |
061101000136 | 2006-11-01 | CERTIFICATE OF AMENDMENT | 2006-11-01 |
040813000750 | 2004-08-13 | APPLICATION OF AUTHORITY | 2004-08-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State