Name: | GREENPOINT PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 2006 (18 years ago) |
Entity Number: | 3453643 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 258 Wythe Ave, Brooklyn, NY, United States, 11249 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KUHN | Chief Executive Officer | 258 WYTHE AVE, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 258 Wythe Ave, Brooklyn, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-10 | 2024-02-10 | Address | 258 WYTHE AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2024-02-10 | 2024-02-10 | Address | 181 N 11TH STREET, SUITE 108, NEW YORK, NY, 11211, USA (Type of address: Chief Executive Officer) |
2013-05-03 | 2024-02-10 | Address | 181 N 11TH STREET, SUITE 108, NEW YORK, NY, 11211, USA (Type of address: Chief Executive Officer) |
2012-09-26 | 2024-02-10 | Address | 181 N 11TH STREET, SUITE 108, NEW YORK, NY, 11211, USA (Type of address: Service of Process) |
2012-09-26 | 2013-05-03 | Address | 181 N 11TH STREET, SUITE 108, NEW YORK, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240210000611 | 2024-02-10 | BIENNIAL STATEMENT | 2024-02-10 |
130503006061 | 2013-05-03 | BIENNIAL STATEMENT | 2012-12-01 |
120926002260 | 2012-09-26 | BIENNIAL STATEMENT | 2010-12-01 |
081208002654 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061226000724 | 2006-12-26 | CERTIFICATE OF INCORPORATION | 2006-12-26 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State