Name: | FURTHEFILM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Nov 2004 (20 years ago) |
Entity Number: | 3129489 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-21 | 2012-06-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-09-21 | 2012-08-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-02-22 | 2011-09-21 | Address | 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-10-24 | 2007-02-22 | Address | 180 VARICK STREET / SUITE 1002, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2004-11-23 | 2006-10-24 | Address | 180 VARICK STREET, SUITE 1002, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108002295 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
221209002534 | 2022-12-09 | BIENNIAL STATEMENT | 2022-11-01 |
201109060975 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
SR-90211 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90210 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181115006512 | 2018-11-15 | BIENNIAL STATEMENT | 2018-11-01 |
161115006358 | 2016-11-15 | BIENNIAL STATEMENT | 2016-11-01 |
141113006204 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121130002351 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
120829000515 | 2012-08-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-29 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State