Search icon

LEFTFIELD PICTURES OF NY INC.

Headquarter

Company Details

Name: LEFTFIELD PICTURES OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2007 (18 years ago)
Entity Number: 3527883
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 460 W. 34TH STREET, FLOOR 16, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LEFTFIELD PICTURES OF NY INC., KENTUCKY 0870731 KENTUCKY
Headquarter of LEFTFIELD PICTURES OF NY INC., KENTUCKY 0870735 KENTUCKY

Chief Executive Officer

Name Role Address
BRENT MONTGOMERY Chief Executive Officer 460 W. 34TH STREET, FLOOR 16, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
LEFTFIELD PICTURES OF NY INC. DOS Process Agent 460 W. 34TH STREET, FLOOR 16, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-06-17 2013-10-10 Address 704 GRAND ST, JERSEY CITY, NJ, 07304, USA (Type of address: Chief Executive Officer)
2009-06-17 2013-10-10 Address 677 BLVD EAST, WECHAWKIN, NJ, 07086, USA (Type of address: Principal Executive Office)
2007-06-07 2013-10-10 Address 545 8TH AVENUE, STE. 14 SOUTH, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131216000095 2013-12-16 CERTIFICATE OF MERGER 2013-12-16
131010006082 2013-10-10 BIENNIAL STATEMENT 2013-06-01
110624002780 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090617002562 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070607000645 2007-06-07 CERTIFICATE OF INCORPORATION 2007-06-07

Date of last update: 04 Feb 2025

Sources: New York Secretary of State