Entity Name: | MOTION PICTURE ENTERPRISES IMAGING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 30 Jun 2014 |
Branch of: | MOTION PICTURE ENTERPRISES IMAGING, INC., NEW YORK (Company Number 173039) |
Business ALEI: | 1147546 |
Annual report due: | 30 Jun 2016 |
Business address: | 432 WEST 45TH STREET, NEW YORK, NY, 10036 |
Mailing address: | PO BOX 276 PO 276, TARRYTOWN, NY, United States, 10591 |
Place of Formation: | NEW YORK |
E-Mail: | sfreilich@freilichcollp.com |
Name | Role | Business address | Residence address |
---|---|---|---|
NEAL PILZER | Officer | 432 WEST 45TH STREET, NEW YORK, NY, 10036, United States | 200 WASHINGTON AVE, DOBBS FERRY, NY, 10522, United States |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | sfreilich@freilichcollp.com |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011797792 | 2023-05-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011688814 | 2023-02-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005581232 | 2016-06-06 | - | Annual Report | Annual Report | 2015 |
0005136593 | 2014-06-30 | - | Business Registration | Certificate of Authority | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website