Name: | EAST PLEASANT PICTURES LIMITED LIABILITY COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Dec 2004 (20 years ago) |
Entity Number: | 3135718 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 151 GRAND ST 3RD FLR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 151 GRAND ST 3RD FLR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-25 | 2008-11-21 | Address | 151 GRAND ST. 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-03-07 | 2008-04-25 | Address | 56 WEST 76TH STREET #2F, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2007-09-07 | 2008-03-07 | Address | 56 WEST 76TH STREET #2F, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2004-12-09 | 2007-09-07 | Address | 135 WILLIAM STREET, APT 15B, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101228002424 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
081121002827 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
080425000846 | 2008-04-25 | CERTIFICATE OF CHANGE | 2008-04-25 |
080307002098 | 2008-03-07 | BIENNIAL STATEMENT | 2006-12-01 |
070907000003 | 2007-09-07 | CERTIFICATE OF CHANGE | 2007-09-07 |
050603000869 | 2005-06-03 | CERTIFICATE OF AMENDMENT | 2005-06-03 |
041209000590 | 2004-12-09 | ARTICLES OF ORGANIZATION | 2004-12-09 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State