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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REALVISION 401(K) PLAN | 2023 | 823938112 | 2024-05-24 | REAL VISION PRODUCTIONS INC. | 66 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-24 |
Name of individual signing | QIAN LIU |
Name | Role | Address |
---|---|---|
RAOUL PAL | Chief Executive Officer | 109 WEST 27TH STREET, 3S & 2A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 418 broadway #5863, ALBANY, NY, United States, 12207 |
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) |
2024-01-11 | 2024-05-03 | Address | 109 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-11 | Address | 109 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-07-31 | 2024-01-11 | Address | 109 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-02-01 | 2024-01-11 | Address | 109 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-01-09 | 2019-02-01 | Address | 33 IRVING PLACE #4011, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
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 |
180109000663 | 2018-01-09 | APPLICATION OF AUTHORITY | 2018-01-09 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State