POWDERMILK PICTURES, LLC

Name: | POWDERMILK PICTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2005 (20 years ago) |
Entity Number: | 3208319 |
ZIP code: | 55401 |
County: | New York |
Place of Formation: | New York |
Address: | 250 NICOLLET MALL, SUITE 600, MINNEAPOLIS, MN, United States, 55401 |
Name | Role | Address |
---|---|---|
FELICITY DONARSKI | DOS Process Agent | 250 NICOLLET MALL, SUITE 600, MINNEAPOLIS, MN, United States, 55401 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2025-05-09 | Address | 250 NICOLLET MALL, SUITE 600, MINNEAPOLIS, MN, 55401, USA (Type of address: Service of Process) |
2017-11-08 | 2023-05-17 | Address | 60 SOUTH SIXTH STREET, SUITE 3900, MINNEAPOLIS, MN, 55402, USA (Type of address: Service of Process) |
2005-05-23 | 2017-11-08 | Address | 130 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509002791 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
230517001237 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
210524060041 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190604002012 | 2019-06-04 | BIENNIAL STATEMENT | 2019-05-01 |
171108000377 | 2017-11-08 | CERTIFICATE OF CHANGE | 2017-11-08 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State