THOM PICTURES, INC.

Name: | THOM PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2010 (15 years ago) |
Entity Number: | 3950757 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 East 39th Street, FL 12, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHAN KNUESEL | Chief Executive Officer | 10 EAST 39TH STREET, FL 12, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THOM PICTURES, INC. | DOS Process Agent | 10 East 39th Street, FL 12, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 817 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2018-05-08 | 2025-01-28 | Address | 817 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2018-05-08 | 2025-01-28 | Address | 817 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2012-05-17 | 2018-05-08 | Address | 817 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2012-05-17 | 2018-05-08 | Address | 817 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128004187 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
200505061376 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180508006073 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160516006133 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140501006497 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State