Name: | ARTICLE 19 FILMS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jun 2004 (21 years ago) |
Entity Number: | 3065152 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 239 CENTRE STREET, 7W, MANHATTAN, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ARTICLE 19 FILMS, L.L.C. | DOS Process Agent | 239 CENTRE STREET, 7W, MANHATTAN, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-24 | 2020-06-03 | Address | 239 CENTRE STREET, MANHATTAN, NY, 10013, USA (Type of address: Service of Process) |
2008-06-17 | 2010-06-24 | Address | 247 CENTRE ST, 7TH FLOOR, MANHATTAN, NY, 10013, USA (Type of address: Service of Process) |
2006-07-21 | 2008-06-17 | Address | 380 LAFAYETTE ST / SUITE 303, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2004-06-14 | 2006-07-21 | Address | 35 WEST 16TH STREET SUITE 7, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603060679 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
140604006445 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120606006809 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100624002229 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080617002479 | 2008-06-17 | BIENNIAL STATEMENT | 2008-06-01 |
060721002295 | 2006-07-21 | BIENNIAL STATEMENT | 2006-06-01 |
040614000379 | 2004-06-14 | ARTICLES OF ORGANIZATION | 2004-06-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State