Search icon

PICTORIAL HOLDINGS, INC.

Company Details

Entity Name: PICTORIAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 May 1999 (26 years ago)
Date of dissolution: 19 Jul 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Jul 2000 (25 years ago)
Document Number: F99000002496
FEI/EIN Number 752110878
Address: 745 FIFTH AVE., 23RD FLOOR, NEW YORK, NY, 10151
Mail Address: 745 FIFTH AVE., 23RD FLOOR, NEW YORK, NY, 10151
Place of Formation: TEXAS

Chairman

Name Role Address
REILLY WILLIAM F Chairman 26 SHINNECOCK ROAD, QUOGUE, NY, 11959

Chief Executive Officer

Name Role Address
REILLY WILLIAM F Chief Executive Officer 26 SHINNECOCK ROAD, QUOGUE, NY, 11959

Vice Chairman

Name Role Address
MCCURDY CHARLES G Vice Chairman 1158 FIFTH AVENUE, NEW YORK, NY, 10029
CHELL BEVERLY C Vice Chairman 21 BLUEWATER HILL, WESTPORT, CT, 06880

Secretary

Name Role Address
CHELL BEVERLY C Secretary 21 BLUEWATER HILL, WESTPORT, CT, 06880

Vice President

Name Role Address
THOMPSON CURTIS A Vice President 18 KNOLLWOOD LANE, COLD SPRING, NY, 10516
VERLIN STEPHEN J Vice President 340 E. 64TH STREET, NEW YORK, NY, 10021
JOHNSTON ROBERT F Vice President 9513 CIFFSIDE DRIVE, IRVING, TX, 75063

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-07-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-19 745 FIFTH AVE., 23RD FLOOR, NEW YORK, NY 10151 No data
CHANGE OF MAILING ADDRESS 2000-07-19 745 FIFTH AVE., 23RD FLOOR, NEW YORK, NY 10151 No data
NAME CHANGE AMENDMENT 2000-06-23 PICTORIAL HOLDINGS, INC. No data

Documents

Name Date
Withdrawal 2000-07-19
Name Change 2000-06-23
Foreign Profit 1999-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State