Search icon

MOVEMENT PICTURES, INC.

Company Details

Name: MOVEMENT PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2004 (20 years ago)
Entity Number: 3130631
ZIP code: 90292
County: New York
Place of Formation: New York
Address: 1046 PRINCETON DR, VENICE, CA, United States, 90292

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN HARRISON Chief Executive Officer 1046 PRINCETON DR, VENICE, CA, United States, 90292

Agent

Name Role Address
LAWRENCE D TUCKER Agent 70 WEST 82ND ST #3B, NEW YORK, NY, 10024

DOS Process Agent

Name Role Address
MOVEMENT PICTURES, INC. DOS Process Agent 1046 PRINCETON DR, VENICE, CA, United States, 90292

History

Start date End date Type Value
2013-04-26 2016-11-08 Address 49 W 24TH ST, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2013-04-26 2016-11-08 Address 49 W 24TH ST, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2013-04-26 2016-11-08 Address 49 W 24TH ST, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-11-26 2013-04-26 Address 70 WEST 82ND ST #3B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161108006263 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141117006516 2014-11-17 BIENNIAL STATEMENT 2014-11-01
130426002466 2013-04-26 BIENNIAL STATEMENT 2012-11-01
041126000058 2004-11-26 CERTIFICATE OF INCORPORATION 2004-11-26

Date of last update: 11 Mar 2025

Sources: New York Secretary of State