Name: | S&K PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2015 (9 years ago) |
Entity Number: | 4827067 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 4000 WARNER BLVD., BURBANK, CA, United States, 91522 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TODD FRANCIS DAVIS | Chief Executive Officer | 4000 WARNER BLVD., BURBANK, CA, United States, 91522 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-01 | 2023-09-01 | Address | 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer) |
2015-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901005685 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210917000777 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
190903062646 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-73032 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73031 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170901006966 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150930000003 | 2015-09-30 | APPLICATION OF AUTHORITY | 2015-09-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State