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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-11 |
Name of individual signing | KENDRAH MATTHEWS |
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 |
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 |
Name | Role | Address |
---|---|---|
STEVEN BARLEVI | DOS Process Agent | CITRIN COOPERMAN, 11601 WILSHIRE BLVD., STE. 2180, LOS ANGELES, CA, United States, 90025 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT STANNETT | Chief Executive Officer | 11601 WILSHIRE BLVD., STE. 2180, LOS ANGELES, CA, United States, 90025 |
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) |
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