Name: | ECONOMY PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2006 (19 years ago) |
Entity Number: | 3343069 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 31 W 31st Street #9, New York, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ROBERT SIEGEL | Chief Executive Officer | 12300 WILSHIRE BLVD #300, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 12300 WILSHIRE BLVD #300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-04-19 | Address | 31 W 31ST STREET, 9, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 31 W 31ST STREET, 9, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-04-19 | Address | 12300 WILSHIRE BLVD #300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-04-19 | Address | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419000925 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
240221001212 | 2024-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-11 |
220405003348 | 2022-04-05 | BIENNIAL STATEMENT | 2022-04-01 |
200714002000 | 2020-07-14 | AMENDMENT TO BIENNIAL STATEMENT | 2020-04-01 |
200629000297 | 2020-06-29 | CERTIFICATE OF CHANGE | 2020-06-29 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State