PARKVIEW PICTURES, INC.

Name: | PARKVIEW PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2021 (4 years ago) |
Entity Number: | 6284968 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 26 E Park Ave, Ste. 240, Long Beach, NY, United States, 11561 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW DEL NEGRO | Chief Executive Officer | 849 W PARK AVE., LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2024-01-19 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2022-09-30 | 2023-09-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-09-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-20 | 2023-09-12 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912004038 | 2023-09-12 | BIENNIAL STATEMENT | 2023-09-01 |
220930009414 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929018163 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210920003281 | 2021-09-20 | CERTIFICATE OF INCORPORATION | 2021-09-20 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State