Search icon

MOVIE ENTERTAINMENT DISTRIBUTION LLC

Company Details

Name: MOVIE ENTERTAINMENT DISTRIBUTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2005 (20 years ago)
Entity Number: 3207130
ZIP code: 10005
County: Rockland
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
2012-08-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-05-19 2012-07-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-05-19 2012-08-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90960 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90959 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120831000948 2012-08-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-31
120705000199 2012-07-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-05
110526002135 2011-05-26 BIENNIAL STATEMENT 2011-05-01
101229000429 2010-12-29 CERTIFICATE OF AMENDMENT 2010-12-29
090505002390 2009-05-05 BIENNIAL STATEMENT 2009-05-01
080609002101 2008-06-09 BIENNIAL STATEMENT 2007-05-01
080516000843 2008-05-16 CERTIFICATE OF AMENDMENT 2008-05-16
050519000368 2005-05-19 ARTICLES OF ORGANIZATION 2005-05-19

Date of last update: 18 Jan 2025

Sources: New York Secretary of State