Search icon

NIGRITA FILMS, LLC

Company Details

Name: NIGRITA FILMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2006 (18 years ago)
Entity Number: 3397448
ZIP code: 10005
County: Kings
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)
2012-07-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-07 2012-07-03 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-08-07 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
200803062255 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-93069 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93068 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180809006023 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160805006279 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140806007312 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120831000832 2012-08-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-31
120810006203 2012-08-10 BIENNIAL STATEMENT 2012-08-01
120703001090 2012-07-03 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-03
100831002220 2010-08-31 BIENNIAL STATEMENT 2010-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State