Search icon

REAL VISION PRODUCTIONS INC.

Company Details

Name: REAL VISION PRODUCTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2018 (7 years ago)
Entity Number: 5263598
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 418 broadway #5863, ALBANY, NY, United States, 12207
Principal Address: Strathvale House, 90 North Church St,, Grand Cayman, Cayman Islands, KY1-1003

Chief Executive Officer

Name Role Address
RAOUL PAL Chief Executive Officer 109 WEST 27TH STREET, 3S & 2A, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 418 broadway #5863, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
823938112
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 109 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 109 WEST 27TH STREET, 3S & 2A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-05-03 Address 109 WEST 27TH STREET, 3S & 2A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-05-03 Address 109 WEST 27TH STREET, 3S & 2A, New York, NY, 10001, USA (Type of address: Service of Process)
2024-01-11 2024-01-11 Address 109 WEST 27TH STREET, 3S & 2A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240503001244 2024-05-02 CERTIFICATE OF AMENDMENT 2024-05-02
240111003916 2024-01-11 BIENNIAL STATEMENT 2024-01-11
220126003500 2022-01-26 BIENNIAL STATEMENT 2022-01-26
200731060283 2020-07-31 BIENNIAL STATEMENT 2020-01-01
190201000439 2019-02-01 CERTIFICATE OF AMENDMENT 2019-02-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State