-
Home Page
›
-
Counties
›
-
New York
›
-
10011
›
-
GREENCARD PICTURES LLC
Company Details
Name: |
GREENCARD PICTURES LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
01 Mar 2006 (19 years ago)
|
Entity Number: |
3327303 |
ZIP code: |
10011
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
15 West 11th Street, #4E, NEW YORK, NY, United States, 10011 |
DOS Process Agent
Name |
Role |
Address |
GREENCARD PICTURES LLC
|
DOS Process Agent
|
15 West 11th Street, #4E, NEW YORK, NY, United States, 10011
|
History
Start date |
End date |
Type |
Value |
2012-06-14
|
2024-04-30
|
Address
|
678 BROADWAY 3RD FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
2006-03-01
|
2012-06-14
|
Address
|
666 CARROLL ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240430021256
|
2024-04-30
|
BIENNIAL STATEMENT
|
2024-04-30
|
200305060404
|
2020-03-05
|
BIENNIAL STATEMENT
|
2020-03-01
|
180314006244
|
2018-03-14
|
BIENNIAL STATEMENT
|
2018-03-01
|
140313006592
|
2014-03-13
|
BIENNIAL STATEMENT
|
2014-03-01
|
120614002742
|
2012-06-14
|
BIENNIAL STATEMENT
|
2012-03-01
|
100423002837
|
2010-04-23
|
BIENNIAL STATEMENT
|
2010-03-01
|
080320002071
|
2008-03-20
|
BIENNIAL STATEMENT
|
2008-03-01
|
070119000607
|
2007-01-19
|
CERTIFICATE OF PUBLICATION
|
2007-01-19
|
060301000422
|
2006-03-01
|
APPLICATION OF AUTHORITY
|
2006-03-01
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State