Name: | NORTH AMERICAN PICTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 1995 (29 years ago) |
Entity Number: | 1984036 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 KENDALL AVE, SLEEPY HOLLOW, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
NORTH AMERICAN PICTURES, LLC | DOS Process Agent | 8 KENDALL AVE, SLEEPY HOLLOW, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
north american pictures, llc | Agent | 8 kendall ave, sleepy hollow, NY, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-22 | 2023-12-15 | Address | 8 KENDALL AVE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
2023-08-22 | 2023-12-15 | Address | 8 kendall ave, sleepy hollow, NY, 10591, USA (Type of address: Registered Agent) |
2023-03-13 | 2023-08-22 | Address | 8 KENDALL AVE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
2022-01-20 | 2023-03-13 | Address | 8 KENDALL AVE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
2020-01-13 | 2022-01-20 | Address | 8 KENDALL AVE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215001607 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
230822000984 | 2023-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-28 |
230313003020 | 2022-07-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-06 |
220120001040 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
200113002020 | 2020-01-13 | BIENNIAL STATEMENT | 2019-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State