Search icon

BUBBLE PICTURES, INC.

Company Details

Name: BUBBLE PICTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2007 (18 years ago)
Entity Number: 3542406
ZIP code: 10106
County: New York
Place of Formation: California
Address: C/O ML MGMT, 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
EDWARD R MURPHY Chief Executive Officer C/O ML MGMT, 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
BUBBLE PICTURES, INC. DOS Process Agent C/O ML MGMT, 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106

History

Start date End date Type Value
2023-07-05 2023-07-05 Address C/O ML MGMT, 250 W 57TH ST 26TH FLR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address C/O ML MGMT, 888 7TH AVENUE, FL 4, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2009-08-14 2023-07-05 Address C/O ML MGMT, 250 W 57TH ST 26TH FLR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2009-08-14 2023-07-05 Address C/O ML MGMT, 250 W 57TH ST 26TH FLR, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2007-07-12 2009-08-14 Address 125 WEST 55TH STREET, 8TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705005401 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210826002698 2021-08-26 BIENNIAL STATEMENT 2021-08-26
190701060515 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170706006335 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150714006248 2015-07-14 BIENNIAL STATEMENT 2015-07-01
130709006141 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110923002556 2011-09-23 BIENNIAL STATEMENT 2011-07-01
110921000194 2011-09-21 ERRONEOUS ENTRY 2011-09-21
DP-2051432 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
090814002423 2009-08-14 BIENNIAL STATEMENT 2009-07-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State