Search icon

BIG MINYAN FILMS LLC

Branch

Company Details

Name: BIG MINYAN FILMS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2006 (18 years ago)
Branch of: BIG MINYAN FILMS LLC, Connecticut (Company Number 0869137)
Entity Number: 3404994
ZIP code: 10005
County: New York
Place of Formation: Connecticut
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-08-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-09-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-25 2010-09-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821002378 2024-08-21 BIENNIAL STATEMENT 2024-08-21
220831001612 2022-08-31 BIENNIAL STATEMENT 2022-08-01
200805061130 2020-08-05 BIENNIAL STATEMENT 2020-08-01
SR-44613 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44612 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180807006499 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160811006408 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140804007052 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120801006225 2012-08-01 BIENNIAL STATEMENT 2012-08-01
100903002557 2010-09-03 BIENNIAL STATEMENT 2010-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State