Name: | LEMLE PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1982 (42 years ago) |
Entity Number: | 742212 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 110 RIVERSIDE DRIVE, PH B, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL LEMLE | DOS Process Agent | 110 RIVERSIDE DRIVE, PH B, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
MICHAEL LEMLE | Chief Executive Officer | 110 RIVERSIDE DRIVE, PH B, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-06 | 2012-12-19 | Address | 132 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 2012-12-19 | Address | 132 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1982-12-21 | 2012-12-19 | Address | 132 W. 31ST ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121219006398 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
110105002106 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
081202002289 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
061208002808 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
050809002068 | 2005-08-09 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State