Name: | ATLANTIC PICTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2006 (18 years ago) |
Entity Number: | 3426569 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 625 MADISON AVENUE, SUITE 834, NEW YORK, NY, United States, 10022 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1413702 | 575 Broadway, 6th Floor, New York, NY, 10012 | 575 Broadway, 6th Floor, New York, NY, 10012 | No data | |||||||||
|
Form type | REGDEX |
File number | 021-109164 |
Filing date | 2007-09-24 |
File | View File |
Name | Role | Address |
---|---|---|
ATLANTIC PICTURES LLC | DOS Process Agent | 625 MADISON AVENUE, SUITE 834, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-13 | 2020-10-07 | Address | 313 CHURCH ST, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-11-05 | 2016-10-13 | Address | 401 BROADWAY, #611, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-10-19 | 2012-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007060694 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
181017006331 | 2018-10-17 | BIENNIAL STATEMENT | 2018-10-01 |
161013006375 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
141204006698 | 2014-12-04 | BIENNIAL STATEMENT | 2014-10-01 |
121105002163 | 2012-11-05 | BIENNIAL STATEMENT | 2012-10-01 |
101124002413 | 2010-11-24 | BIENNIAL STATEMENT | 2010-10-01 |
081015002421 | 2008-10-15 | BIENNIAL STATEMENT | 2008-10-01 |
070116000031 | 2007-01-16 | CERTIFICATE OF PUBLICATION | 2007-01-16 |
061019000491 | 2006-10-19 | ARTICLES OF ORGANIZATION | 2006-10-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State