Search icon

PAPER STREET FILMS MANAGEMENT LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PAPER STREET FILMS MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2006 (19 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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 265 CANAL ST, STE 212, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
000798573
State:
RHODE ISLAND

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-12-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
17700.00
Total Face Value Of Loan:
17700.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State