Search icon

MOVING PICTURES SERVICES INC.

Company Details

Name: MOVING PICTURES SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2015 (9 years ago)
Entity Number: 4857165
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5250 LANKERSHIM BLVD, NORTH HOLLYWOOD, CA, United States, 91601

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 1633 BAYSHORE HWY, STE 320, BURLINGAME, CA, United States, 94010

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1633 BAYSHORE HWY, STE 320, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer)
2019-12-11 2023-12-01 Address 1633 BAYSHORE HWY, STE 320, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-02 2019-12-11 Address 460 W. 34TH ST. 16TH FLOOR, NEW YORK, NY, 91403, USA (Type of address: Chief Executive Officer)
2018-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-01 2018-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-01 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
231201039977 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211202002022 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191211060312 2019-12-11 BIENNIAL STATEMENT 2019-12-01
SR-73708 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73707 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102007524 2018-01-02 BIENNIAL STATEMENT 2017-12-01
151201000557 2015-12-01 APPLICATION OF AUTHORITY 2015-12-01

Date of last update: 31 Jan 2025

Sources: New York Secretary of State