Search icon

PRINCESS PICTURES, LLC

Company Details

Name: PRINCESS PICTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2004 (21 years ago)
Entity Number: 3086051
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2016-08-01 2020-08-12 Address PRINCESS PICTURES LLC, 200 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2010-08-25 2020-08-12 Address PRINCESS PICTURES LLC, 641 LEXINGTON AVE. SUITE 1414, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2010-08-25 2016-08-01 Address PRINCESS PICTURES LLC, 641 LEXINGTON AVE. SUITE 1414, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-09-18 2010-08-25 Address 375 GREENWICH ST, 345 PARK AVE, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-08-03 2006-09-18 Address ATTN: ROGER ARAR ESQ, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200814060086 2020-08-14 BIENNIAL STATEMENT 2020-08-01
200812000457 2020-08-12 CERTIFICATE OF CHANGE 2020-08-12
200501061159 2020-05-01 BIENNIAL STATEMENT 2018-08-01
160801006446 2016-08-01 BIENNIAL STATEMENT 2016-08-01
160523006430 2016-05-23 BIENNIAL STATEMENT 2014-08-01
120807006700 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100913002860 2010-09-13 BIENNIAL STATEMENT 2010-08-01
100825000698 2010-08-25 CERTIFICATE OF CHANGE 2010-08-25
071227000025 2007-12-27 CERTIFICATE OF PUBLICATION 2007-12-27
060918002523 2006-09-18 BIENNIAL STATEMENT 2006-08-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State