Search icon

SLOW PONY PICTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SLOW PONY PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2008 (17 years ago)
Entity Number: 3702455
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 Park Ave S 8th Fl, 200 PARK AVENUE SOUTH, FLOOR 8, New York, NY, United States, 10003
Principal Address: C/O ALTMAN, GREENFIELD & SELVA, 200 PARK AVENUE SOUTH, FLOOR 8, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SLOW PONY PICTURES, INC. DOS Process Agent 200 Park Ave S 8th Fl, 200 PARK AVENUE SOUTH, FLOOR 8, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
THOMAS MCCARTHY Chief Executive Officer C/O ALTMAN, GREENFIELD & SELVA, 200 PARK AVENUE SOUTH, FLOOR 8, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-05-09 2025-05-09 Address C/O ALTMAN, GREENFIELD & SELVA, 200 PARK AVENUE SOUTH, FLOOR 8, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-02-13 Address C/O ALTMAN, GREENFIELD & SELVA, 200 PARK AVENUE SOUTH, FLOOR 8, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-05-09 Address C/O ALTMAN, GREENFIELD & SELVA, 200 PARK AVENUE SOUTH, FLOOR 8, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-05-09 Address 200 Park Ave S 8th Fl, 200 PARK AVENUE SOUTH, FLOOR 8, New York, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250509001515 2025-05-09 BIENNIAL STATEMENT 2025-05-09
230213002311 2023-02-13 BIENNIAL STATEMENT 2022-07-01
201015060359 2020-10-15 BIENNIAL STATEMENT 2020-07-01
200916000514 2020-09-16 CERTIFICATE OF AMENDMENT 2020-09-16
180703007298 2018-07-03 BIENNIAL STATEMENT 2018-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State