Name: | SCREEN MEDIA FILMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 25 Jun 2004 (21 years ago) |
Entity Number: | 3070700 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 E 42ND STREET, 18TH FLOOR, NY, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 122 E 42ND STREET, 18TH FLOOR, NY, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E 42ND STREET, 18TH FLOOR, NY, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-12 | Address | 122 E 42ND STREET, 18TH FLOOR, NY, NY, 10168, USA (Type of address: Registered Agent) |
2024-11-08 | 2024-11-12 | Address | 122 E 42ND STREET, 18TH FLOOR, NY, NY, 10168, USA (Type of address: Service of Process) |
2024-06-03 | 2024-11-08 | Address | 122 E 42ND STREET, 18TH FLOOR, NY, NY, 10168, USA (Type of address: Registered Agent) |
2024-06-03 | 2024-11-08 | Address | 122 E 42ND STREET, 18TH FLOOR, NY, NY, 10168, USA (Type of address: Service of Process) |
2019-12-06 | 2024-06-03 | Address | 122 E 42ND STREET, 18TH FLOOR, NY, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112001230 | 2024-11-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-11-08 |
241108001150 | 2024-11-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-11-07 |
240603004051 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220621001921 | 2022-06-21 | BIENNIAL STATEMENT | 2022-06-01 |
200629060205 | 2020-06-29 | BIENNIAL STATEMENT | 2020-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State