Search icon

PASSION PICTURES CORP

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PASSION PICTURES 401 K PROFIT SHARING PLAN TRUST 2016 770722109 2017-07-11 PASSION PICTURES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 6464549018
Plan sponsor’s address 379 WEST BROADWAY SUITE 327, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing KENDRAH MATTHEWS
PASSION PICTURES 401 K PROFIT SHARING PLAN TRUST 2015 770722109 2016-06-15 PASSION PICTURES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 6464549018
Plan sponsor’s address 379 WEST BROADWAY SUITE 327, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing KENDRAH MATTHEWS
PASSION PICTURES 401 K PROFIT SHARING PLAN TRUST 2014 770722109 2015-07-28 PASSION PICTURES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 6464549018
Plan sponsor’s address 220 EAST 23RD ST- SUITE 300, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing KENDRAH MATTHEWS

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

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 2023-10-04 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 2024-05-20 Address CITRIN COOPERMAN, 11601 WILSHIRE BLVD., STE. 2180, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2023-10-04 2024-05-20 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2019-01-28 2023-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-07 2023-10-04 Address 33-34 RATHBONE PLACE, LONDON, GBR (Type of address: Chief Executive Officer)
2010-05-28 2018-11-07 Address 22 CONNAUGHT SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)

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
181107002003 2018-11-07 BIENNIAL STATEMENT 2018-05-01
100528002104 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080523000751 2008-05-23 CERTIFICATE OF INCORPORATION 2008-05-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State