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 |
Name | Role | Address |
---|---|---|
EDWARD R MURPHY | Chief Executive Officer | C/O ML MGMT, 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
BUBBLE PICTURES, INC. | DOS Process Agent | C/O ML MGMT, 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106 |
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) |
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