Search icon

F. MOVIE L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: F. MOVIE L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 1994 (30 years ago)
Entity Number: 1879351
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 40 Cutter Mill Road, Suite 405, 40 CUTTER MILL ROAD, SUITE 405, NEW YORK, NY, United States, 11021

DOS Process Agent

Name Role Address
STEVE AMINOV DOS Process Agent 40 Cutter Mill Road, Suite 405, 40 CUTTER MILL ROAD, SUITE 405, NEW YORK, NY, United States, 11021

History

Start date End date Type Value
2023-12-05 2024-12-11 Address 40 Cutter Mill Road, Suite 405, 40 CUTTER MILL ROAD, SUITE 405, NEW YORK, NY, 11021, USA (Type of address: Service of Process)
2021-05-07 2023-12-05 Address PHILIPS INT'L, 40 CUTTER MILL ROAD, SUITE 206, NEW YORK, NY, 11021, USA (Type of address: Service of Process)
2018-09-06 2021-05-07 Address PHILIPS INT'L, 295 MADISON AVE 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-06-30 2018-09-06 Address PHILLIPS INT'L, 295 MADISON AVE 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-03-18 2011-06-30 Address C/O PHILIPS INT'L, 295 MADISON AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211001006 2024-12-11 BIENNIAL STATEMENT 2024-12-11
231205002048 2023-12-05 BIENNIAL STATEMENT 2022-12-01
210507060510 2021-05-07 BIENNIAL STATEMENT 2021-03-01
190620002019 2019-06-20 BIENNIAL STATEMENT 2018-03-01
180906006365 2018-09-06 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State