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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2008166 | Other Contract Actions | 2020-10-01 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DARKO ENTERTAINMENT LLC |
Role | Plaintiff |
Name | MAGNOLIA PICTURES LLC |
Role | Defendant |
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