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 |
Name | Role | Address |
---|---|---|
NATASHA LYONNE | Chief Executive Officer | 13801 VENTURA BLVD., SHERMAN OAKS, CA, United States, 91423 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
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) |
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