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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 519100
Sponsor’s telephone number 9146853006
Plan sponsor’s address 109 WEST 27TH STREET, 3S, NEW YORK CITY, NY, 10001

Plan administrator’s name and address

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

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

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)
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)

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
180109000663 2018-01-09 APPLICATION OF AUTHORITY 2018-01-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State