Search icon

PANSY PICTURES, INC.

Company Details

Name: PANSY PICTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2015 (10 years ago)
Entity Number: 4813561
ZIP code: 10020
County: New York
Place of Formation: California
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020
Principal Address: 437 madison ave, ste 3700, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
AMANDA M SEYFRIED Chief Executive Officer 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-09-11 2025-03-19 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-09-11 2025-03-19 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-09-11 2025-03-19 Address 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319000149 2025-03-18 AMENDMENT TO BIENNIAL STATEMENT 2025-03-18
240911000620 2024-09-10 CERTIFICATE OF CHANGE BY ENTITY 2024-09-10
240830018248 2024-08-30 BIENNIAL STATEMENT 2024-08-30
150901000434 2015-09-01 APPLICATION OF AUTHORITY 2015-09-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State