Name: | EOLIAN PICTURE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 2014 (10 years ago) |
Entity Number: | 4630409 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 210 FRANKLIN ST., BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JON PARKER | Chief Executive Officer | 210 FRANKLIN ST., BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | 210 FRANKLIN ST., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-09-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-09-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-08-31 | 2024-09-17 | Address | 210 FRANKLIN ST., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2021-08-31 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-08-31 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-08-27 | 2024-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-10-18 | 2021-08-31 | Address | 210 FRANKLIN ST., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2014-09-03 | 2021-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-09-03 | 2021-08-31 | Address | 210 FRANKLIN ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917001323 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
220930005768 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019144 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210831000222 | 2021-08-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-27 |
161018006301 | 2016-10-18 | BIENNIAL STATEMENT | 2016-09-01 |
140903000351 | 2014-09-03 | CERTIFICATE OF INCORPORATION | 2014-09-03 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State