Search icon

PASSION PICTURES CORP

Company claim

Is this your business?

Get access!

Company Details

Name: PASSION PICTURES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2008 (17 years ago)
Entity Number: 3676174
ZIP code: 90025
County: New York
Place of Formation: New York
Address: CITRIN COOPERMAN, 11601 WILSHIRE BLVD., STE. 2180, LOS ANGELES, CA, United States, 90025
Principal Address: 11601 WILSHIRE BLVD., STE. 2180, LOS ANGELES, CA, United States, 90025

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
STEVEN BARLEVI DOS Process Agent CITRIN COOPERMAN, 11601 WILSHIRE BLVD., STE. 2180, LOS ANGELES, CA, United States, 90025

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT STANNETT Chief Executive Officer 11601 WILSHIRE BLVD., STE. 2180, LOS ANGELES, CA, United States, 90025

Form 5500 Series

Employer Identification Number (EIN):
770722109
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 11601 WILSHIRE BLVD., STE. 2180, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-05-20 Address 33-34 RATHBONE PLACE, LONDON, GBR (Type of address: Chief Executive Officer)
2023-10-04 2024-05-20 Address 11601 WILSHIRE BLVD., STE. 2180, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 33-34 RATHBONE PLACE, LONDON, GBR (Type of address: Chief Executive Officer)
2023-10-04 2024-05-20 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240520003723 2024-05-20 BIENNIAL STATEMENT 2024-05-20
231004005022 2023-10-04 BIENNIAL STATEMENT 2022-05-01
211112000682 2021-11-12 BIENNIAL STATEMENT 2021-11-12
SR-98187 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181119000786 2018-11-19 CERTIFICATE OF CHANGE 2018-11-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State