Search icon

FRAMEWORK FILMS, LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
TOBY PERL FREILICH DOS Process Agent 37 WASHINTON SQ WEST, APT. 17D, NEW YORK, NY, United States, 10011

Agent

Name Role Address
TOBY APPLETON Agent 103 EAST 29TH STREET, NEW YORK, NY, 10016

History

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)

Filings

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