Name: | CINEMATIC PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 2014 (11 years ago) |
Date of dissolution: | 30 Oct 2024 |
Entity Number: | 4583025 |
ZIP code: | 91109 |
County: | New York |
Place of Formation: | California |
Principal Address: | 303 East Foothill Blvd, Monrovia, CA, United States, 91016 |
Address: | po box 92676, PASADENA, CA, United States, 91109 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | po box 92676, PASADENA, CA, United States, 91109 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
TJ SCOTT | Chief Executive Officer | PO BOX 992676, PASADENA, CA, United States, 91109 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-15 | 2024-11-15 | Address | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-15 | Address | PO BOX 992676, PASADENA, CA, 91109, USA (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-05-17 | Address | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-05-17 | Address | PO BOX 992676, PASADENA, CA, 91109, USA (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-11-15 | Address | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115001399 | 2024-10-30 | SURRENDER OF AUTHORITY | 2024-10-30 |
240517000326 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
240402001366 | 2024-03-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-20 |
220825001803 | 2022-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-24 |
220608003490 | 2022-06-08 | BIENNIAL STATEMENT | 2022-05-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State