Name: | REVISION PICTURES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2004 (20 years ago) |
Entity Number: | 3100871 |
ZIP code: | 83012 |
County: | New York |
Place of Formation: | New York |
Address: | 845 EAST MIDDLE MEADOW ROAD, P O BOX 231, MOOSE, WY, United States, 83012 |
Principal Address: | 845 EAST MIDDLE MEADOW ROAD, MOOSE, WY, United States, 83012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEAN HEGARTY | Chief Executive Officer | P O BOX 429, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
REVISION PICTURES INC. | DOS Process Agent | 845 EAST MIDDLE MEADOW ROAD, P O BOX 231, MOOSE, WY, United States, 83012 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-04 | 2020-09-04 | Address | 845 EAST MIDDLE MEADOW ROAD, P O BOX 231, MOOSE, WY, 83012, USA (Type of address: Service of Process) |
2016-09-01 | 2018-09-04 | Address | 845 EAST MIDDLE MEADOW ROAD, MOOSE, WY, 83012, USA (Type of address: Service of Process) |
2014-09-23 | 2016-09-01 | Address | 60 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2014-09-23 | 2016-09-01 | Address | 60 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-09-29 | 2014-09-23 | Address | 60 5TH AVE, 7TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-09-29 | 2014-09-23 | Address | 60 5TH AVE, 7TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2004-09-13 | 2016-09-01 | Address | 60 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200904060796 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180904008853 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006280 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140923006172 | 2014-09-23 | BIENNIAL STATEMENT | 2014-09-01 |
100929002485 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
060929002605 | 2006-09-29 | BIENNIAL STATEMENT | 2006-09-01 |
040913000057 | 2004-09-13 | CERTIFICATE OF INCORPORATION | 2004-09-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State