Name: | HARVEST FILMWORKS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 1998 (26 years ago) |
Entity Number: | 2299970 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 44 HORATIO ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
DAVID GODBOUT | DOS Process Agent | 44 HORATIO ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
DAVID GODBOUT | Agent | 2 HORATIO STREET, APT #3M, NEW YORK, NY, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-24 | 2002-11-21 | Address | 2 HORATIO STREET, APT #3M, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2000-01-03 | 2002-01-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-09-23 | 2000-01-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-09-23 | 2002-01-24 | Address | 81 HORATIO STREET, APT. 1F, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040830002055 | 2004-08-30 | BIENNIAL STATEMENT | 2004-09-01 |
021121002388 | 2002-11-21 | BIENNIAL STATEMENT | 2002-09-01 |
020124000866 | 2002-01-24 | CERTIFICATE OF CHANGE | 2002-01-24 |
000103000513 | 2000-01-03 | CERTIFICATE OF CHANGE | 2000-01-03 |
990209000048 | 1999-02-09 | AFFIDAVIT OF PUBLICATION | 1999-02-09 |
990209000044 | 1999-02-09 | AFFIDAVIT OF PUBLICATION | 1999-02-09 |
980923000034 | 1998-09-23 | ARTICLES OF ORGANIZATION | 1998-09-23 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State