Search icon

MAGNOLIA PICTURES LLC

Company Details

Name: MAGNOLIA PICTURES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2004 (21 years ago)
Entity Number: 3020400
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2015-01-09 2024-02-01 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-04-13 2015-01-09 Address 1614 W FIFTH STREET, AUSTIN, TX, 78703, USA (Type of address: Service of Process)
2008-03-25 2010-04-13 Address 1614 WEST 5TH STREET, AUSTIN, TX, 78703, USA (Type of address: Service of Process)
2004-03-02 2015-01-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-03-02 2008-03-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201044179 2024-02-01 BIENNIAL STATEMENT 2024-02-01
200721060233 2020-07-21 BIENNIAL STATEMENT 2020-03-01
180315006376 2018-03-15 BIENNIAL STATEMENT 2018-03-01
160321006304 2016-03-21 BIENNIAL STATEMENT 2016-03-01
150109000694 2015-01-09 CERTIFICATE OF CHANGE 2015-01-09
140307006755 2014-03-07 BIENNIAL STATEMENT 2014-03-01
121102002467 2012-11-02 BIENNIAL STATEMENT 2012-03-01
100413002161 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080325002023 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060413002355 2006-04-13 BIENNIAL STATEMENT 2006-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008166 Other Contract Actions 2020-10-01 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 545000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-01
Termination Date 2020-10-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name DARKO ENTERTAINMENT LLC
Role Plaintiff
Name MAGNOLIA PICTURES LLC
Role Defendant
1809337 Copyright 2018-10-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-10-12
Termination Date 2019-12-02
Date Issue Joined 2019-03-15
Section 0101
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name MAGNOLIA PICTURES LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State