Search icon

SCRAP PAPER PICTURES INC.

Company Details

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

Chief Executive Officer

Name Role Address
RACHEL BROSNAHAN Chief Executive Officer 888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
MLMGMT DOS Process Agent 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106

Form 5500 Series

Employer Identification Number (EIN):
464941063
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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