Search icon

S&K PICTURES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TODD FRANCIS DAVIS Chief Executive Officer 4000 WARNER BLVD., BURBANK, CA, United States, 91522

History

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)

Filings

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