Name: | ATLANTIC MOTION PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1982 (43 years ago) |
Entity Number: | 771211 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 162 W 21ST STREET / 4TH FL, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK EGAN | Chief Executive Officer | 527 E 84TH STREET / 4TH FL, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162 W 21ST STREET / 4TH FL, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-28 | 2010-07-06 | Address | 162 W. 21ST STREET, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2002-05-28 | 2010-07-06 | Address | 162 W. 21ST STREET, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2000-05-11 | 2002-05-28 | Address | 162 WEST 21ST STREET, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2000-05-11 | 2002-05-28 | Address | 162 WEST 21ST STREET, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2000-05-11 | 2010-07-06 | Address | 162 WEST 21ST STREET, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100706002165 | 2010-07-06 | BIENNIAL STATEMENT | 2010-05-01 |
080822002726 | 2008-08-22 | BIENNIAL STATEMENT | 2008-05-01 |
060510003336 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040525002838 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
020528002372 | 2002-05-28 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State