Name: | SCRAP PAPER PICTURES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2014 (11 years ago) |
Entity Number: | 4533008 |
ZIP code: | 10106 |
County: | New York |
Place of Formation: | New York |
Address: | 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106 |
Principal Address: | 888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RACHEL BROSNAHAN | Chief Executive Officer | 888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
MLMGMT | DOS Process Agent | 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | C/O ML MANAGEMENT PARTNERS, LLC, 888 7TH AVENUE, FL 4, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-01 | 2024-02-01 | Address | C/O ALTMAN GREENFIELD SELVAGGI, 200 PARK AVENUE SOUTH 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-01 | Address | 200 PARK AVENUE SOUTH 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042379 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220614000457 | 2022-06-14 | BIENNIAL STATEMENT | 2022-02-01 |
200203060244 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180208006449 | 2018-02-08 | BIENNIAL STATEMENT | 2018-02-01 |
160331006144 | 2016-03-31 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State