Name: | LAVA FILMS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2003 (21 years ago) |
Entity Number: | 2974840 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 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 |
---|---|---|---|
2019-01-28 | 2023-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115003554 | 2023-11-15 | BIENNIAL STATEMENT | 2023-11-01 |
211118003342 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
191113060565 | 2019-11-13 | BIENNIAL STATEMENT | 2019-11-01 |
SR-38107 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38106 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171113006415 | 2017-11-13 | BIENNIAL STATEMENT | 2017-11-01 |
151103006762 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131101006395 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
111021002528 | 2011-10-21 | BIENNIAL STATEMENT | 2011-11-01 |
091124002578 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State