PASSION PICTURES CORP

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
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 | 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 |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State