Search icon

FURTHEFILM, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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