MOTION PICTURE ENTERPRISES, INC.

Name: | MOTION PICTURE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1950 (75 years ago) |
Entity Number: | 65979 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 432 West 45 St, New York, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 432 West 45 St, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NEAL R. PILZER | Chief Executive Officer | PO BOX 226, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-30 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-30 | 2024-12-30 | Address | PO BOX 226, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-08 | 2024-12-30 | Address | PO BOX 226, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230018411 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
241008004421 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
030908000662 | 2003-09-08 | CERTIFICATE OF CHANGE | 2003-09-08 |
011126000110 | 2001-11-26 | CERTIFICATE OF CHANGE | 2001-11-26 |
A791304-2 | 1981-08-20 | ASSUMED NAME CORP INITIAL FILING | 1981-08-20 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State