Name: | STILL LIFE PICTURES PRODUCTION SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 2019 (6 years ago) |
Date of dissolution: | 27 Aug 2024 |
Entity Number: | 5485717 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVE #2250, NEW YORK, NY, United States, 10170 |
Principal Address: | 26648 MONT CALABASAS DR, CALABASAS, CA, United States, 91302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STILL LIFE PICTURES PRODUCTION SERVICES CORP. | DOS Process Agent | 420 LEXINGTON AVE #2250, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
INON SHAMPANIER | Chief Executive Officer | 26648 MONT CALABASAS DR, CALABASAS, CA, United States, 91302 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-05 | 2024-09-09 | Address | 26648 MONT CALABASAS DR, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2024-09-09 | Address | 420 LEXINGTON AVE #2250, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2019-01-31 | 2021-01-05 | Address | 500 FIFTH AVENUE-SUITE 3020, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2019-01-31 | 2024-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909000533 | 2024-08-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-27 |
210105062541 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190131000141 | 2019-01-31 | CERTIFICATE OF INCORPORATION | 2019-01-31 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State