Name: | FRAMEWORK FILMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 2006 (18 years ago) |
Entity Number: | 3444960 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 37 WASHINTON SQ WEST, APT. 17D, NEW YORK, NY, United States, 10011 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YR89XAUKVMW4 | 2024-04-30 | 37 WASHINGTON SQUARE WEST, 17D, NEW YORK, NY, 10011, 9118, USA | 37 WASHINGTON SQUARE WEST, 17D, NEW YORK, NY, 10011, 9118, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-05-03 |
Initial Registration Date | 2023-04-24 |
Entity Start Date | 2006-12-04 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TOBY FREILICH |
Address | 37 WASHINGTON SQUARE WEST, 17D, NEW YORK, NY, 10011, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TOBY FREILICH |
Address | 37 WASHINGTON SQUARE WEST, 17D, NEW YORK, NY, 10011, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
TOBY PERL FREILICH | DOS Process Agent | 37 WASHINTON SQ WEST, APT. 17D, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
TOBY APPLETON | Agent | 103 EAST 29TH STREET, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-18 | 2024-12-01 | Address | 37 WASHINGTON SQUARE WEST, APT. 17D, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-05 | 2018-12-18 | Address | 103 EAST 29TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-02-01 | 2016-12-05 | Address | 103 EAST 29TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-12-04 | 2013-02-01 | Address | 103 EAST 29TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-12-04 | 2024-12-01 | Address | 103 EAST 29TH STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201033744 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
221205001957 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201207060091 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181218006014 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
161205006076 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141229006002 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
130201006126 | 2013-02-01 | BIENNIAL STATEMENT | 2012-12-01 |
110413002391 | 2011-04-13 | BIENNIAL STATEMENT | 2010-12-01 |
090106000080 | 2009-01-06 | CERTIFICATE OF PUBLICATION | 2009-01-06 |
081208002009 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State