Name: | WORDS & PICTURES NEW YORK, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 2001 (23 years ago) |
Branch of: | WORDS & PICTURES NEW YORK, L.L.C., Illinois (Company Number LLC_00630993) |
Entity Number: | 2704816 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-04 | 2019-01-28 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34423 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
040105002375 | 2004-01-05 | BIENNIAL STATEMENT | 2003-12-01 |
020311000983 | 2002-03-11 | AFFIDAVIT OF PUBLICATION | 2002-03-11 |
020311000984 | 2002-03-11 | AFFIDAVIT OF PUBLICATION | 2002-03-11 |
011204000196 | 2001-12-04 | APPLICATION OF AUTHORITY | 2001-12-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State