Search icon

ANIMAL PICTURES, INC.

Company Details

Name: ANIMAL PICTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2019 (6 years ago)
Entity Number: 5527782
ZIP code: 10020
County: Albany
Place of Formation: California
Principal Address: 13801 VENTURA BLVD., SHERMAN OAKS, CA, United States, 91423
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
NATASHA LYONNE Chief Executive Officer 13801 VENTURA BLVD., SHERMAN OAKS, CA, United States, 91423

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2025-04-15 2025-04-15 Address 13801 VENTURA BLVD., SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 13801 VENTURA BLVD., SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-04-15 Address 13801 VENTURA BLVD., SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-04-15 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250415000988 2025-04-15 BIENNIAL STATEMENT 2025-04-15
241001037291 2024-09-30 CERTIFICATE OF CHANGE BY ENTITY 2024-09-30
240918001739 2024-09-16 CERTIFICATE OF CHANGE BY ENTITY 2024-09-16
230429000210 2023-04-29 BIENNIAL STATEMENT 2023-04-01
210426060428 2021-04-26 BIENNIAL STATEMENT 2021-04-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State