Search icon

ATLANTIC MOTION PICTURES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PATRICK EGAN Chief Executive Officer 527 E 84TH STREET / 4TH FL, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 W 21ST STREET / 4TH FL, NEW YORK, NY, United States, 10011

History

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)

Filings

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