Search icon

MAGIC VIOLET PICTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGIC VIOLET PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2011 (14 years ago)
Entity Number: 4077638
ZIP code: 90212
County: New York
Place of Formation: New York
Address: 132 SOUTH RODEO DRIVE, BEVERLY HILLS, CA, United States, 90212
Principal Address: 200 PARK AVENUE SOUTH, 8TH FLOOR, 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
GEOFFREY FLETCHER DOS Process Agent 132 SOUTH RODEO DRIVE, BEVERLY HILLS, CA, United States, 90212

Chief Executive Officer

Name Role Address
GEOFFREY S. FLETCHER Chief Executive Officer 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-04-07 2025-04-03 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-04-07 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2025-04-03 Address 132 SOUTH RODEO DRIVE, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403002130 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230407001916 2023-04-07 BIENNIAL STATEMENT 2023-04-01
210402060736 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190412060841 2019-04-12 BIENNIAL STATEMENT 2019-04-01
181126000689 2018-11-26 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State