Name: | PAPER STREET FILMS MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Oct 2006 (18 years ago) |
Entity Number: | 3428118 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 265 CANAL ST, STE 212, NEW YORK, NY, United States, 10013 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PAPER STREET FILMS MANAGEMENT LLC, RHODE ISLAND | 000798573 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 265 CANAL ST, STE 212, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-29 | 2013-05-03 | Address | 300 E 56TH STREET, SUITE 19D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-10-24 | 2007-11-29 | Address | 115 EAST 34TH STREET, APT #5G, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005061880 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
141008006982 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
130503002122 | 2013-05-03 | BIENNIAL STATEMENT | 2012-10-01 |
071129000639 | 2007-11-29 | CERTIFICATE OF CHANGE | 2007-11-29 |
070627000313 | 2007-06-27 | CERTIFICATE OF PUBLICATION | 2007-06-27 |
061024000190 | 2006-10-24 | ARTICLES OF ORGANIZATION | 2006-10-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State