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
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 |
Name | Role | Address |
---|---|---|
BRENT MONTGOMERY | Chief Executive Officer | 460 W. 34TH STREET, FLOOR 16, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LEFTFIELD PICTURES OF NY INC. | DOS Process Agent | 460 W. 34TH STREET, FLOOR 16, NEW YORK, NY, United States, 10001 |
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) |
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