Name: | FUTURO FILMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2005 (19 years ago) |
Entity Number: | 3269200 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | C/O LIKELY STORY, 150 WEST 22ND ST 9TH FLR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O LIKELY STORY, 150 WEST 22ND ST 9TH FLR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ALISON COHEN, ESQ. EPSTEIN, LEVINSOHN, BODINE, | Agent | HURWITZ & WEINSTEIN, LLP, 1790 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-30 | 2009-11-19 | Address | 435 WEST 19TH STREET 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-10-17 | 2006-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111018002570 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091119002698 | 2009-11-19 | BIENNIAL STATEMENT | 2009-10-01 |
060330000175 | 2006-03-30 | CERTIFICATE OF CHANGE | 2006-03-30 |
051230000590 | 2005-12-30 | AFFIDAVIT OF PUBLICATION | 2005-12-30 |
051230000594 | 2005-12-30 | AFFIDAVIT OF PUBLICATION | 2005-12-30 |
051017000205 | 2005-10-17 | ARTICLES OF ORGANIZATION | 2005-10-17 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State