Name: | DIRECTIVE PICTURES CREATIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2006 (18 years ago) |
Entity Number: | 3402726 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 401 BROADWAY 12TH FLOOR, NEW YORK, NY, United States, 10013 |
Principal Address: | 131 VARICK ST, 11TH FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
W. WILDER KNIGHT II C/O PRYOR CASHNAM LLP | Agent | 7 TIMES SQUARE, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 BROADWAY 12TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
NATHALIE PIQUIONNE | Chief Executive Officer | 131 VARICK ST, 11TH FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-10 | 2013-08-15 | Address | 131 VARICK ST, 11TH FL, NEW YORK, NY, 10013, 1410, USA (Type of address: Service of Process) |
2006-08-21 | 2008-09-10 | Address | 95 ASHFORD DRIVE, SYOSSET, NY, 11791, 6306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130815001199 | 2013-08-15 | CERTIFICATE OF CHANGE | 2013-08-15 |
110315002700 | 2011-03-15 | BIENNIAL STATEMENT | 2010-08-01 |
080910002649 | 2008-09-10 | BIENNIAL STATEMENT | 2008-08-01 |
070110000160 | 2007-01-10 | CERTIFICATE OF AMENDMENT | 2007-01-10 |
060821000030 | 2006-08-21 | CERTIFICATE OF INCORPORATION | 2006-08-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State