Name: | P.E.A. FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1975 (50 years ago) |
Entity Number: | 370244 |
ZIP code: | 33149 |
County: | New York |
Place of Formation: | New York |
Address: | 799 CRANDON BLVD, APT 602, KEY BISCAYNE, FL, United States, 33149 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MASSIMO GRIMALDI | Chief Executive Officer | 799 CRANDON BLVD, APT 602, KEY BISCAYNE, FL, United States, 33149 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 799 CRANDON BLVD, APT 602, KEY BISCAYNE, FL, United States, 33149 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-25 | 2017-09-01 | Address | 45 GRAMERCY PARK, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-05-25 | 2017-09-01 | Address | 45 GRAMERCY PARK, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2011-05-25 | 2017-09-01 | Address | 45 GRAMERCY PARK, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2007-05-16 | 2011-05-25 | Address | 45 GRAMERCY PARK, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2007-05-16 | 2011-05-25 | Address | 45 GRAMERCY PARK, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170901002031 | 2017-09-01 | BIENNIAL STATEMENT | 2017-05-01 |
110525002886 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090430002276 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
070516003005 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
20060306076 | 2006-03-06 | ASSUMED NAME LLC INITIAL FILING | 2006-03-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State