Name: | JAMES JUSTICE FILMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2004 (20 years ago) |
Entity Number: | 3101949 |
ZIP code: | 10036 |
County: | Putnam |
Place of Formation: | New York |
Address: | 325 WEST 45TH STREET / #1011, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 325 WEST 45TH STREET / #1011, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-19 | 2024-04-04 | Address | 325 WEST 45TH STREET / #1011, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-12-05 | 2010-11-19 | Address | 325 WEST 45TH ST #1011, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-09-14 | 2008-12-05 | Address | 1 HAYLEY HILL DRIVE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404003689 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
200916060501 | 2020-09-16 | BIENNIAL STATEMENT | 2020-09-01 |
180905007670 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160916006088 | 2016-09-16 | BIENNIAL STATEMENT | 2016-09-01 |
120927002283 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
101119002668 | 2010-11-19 | BIENNIAL STATEMENT | 2010-09-01 |
081205002645 | 2008-12-05 | BIENNIAL STATEMENT | 2008-09-01 |
060920002034 | 2006-09-20 | BIENNIAL STATEMENT | 2006-09-01 |
051025001021 | 2005-10-25 | AFFIDAVIT OF PUBLICATION | 2005-10-25 |
051025001020 | 2005-10-25 | AFFIDAVIT OF PUBLICATION | 2005-10-25 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State