Name: | FORK FILMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2007 (18 years ago) |
Entity Number: | 3477765 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2025-01-02 | 2025-02-27 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-22 | 2025-01-02 | Address | 25 EAST 21ST STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2023-02-22 | 2025-01-02 | Address | 25 EAST 21ST STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
2020-01-10 | 2023-02-22 | Address | 25 EAST 21ST STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227002699 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
250102004816 | 2024-12-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-31 |
230222003741 | 2023-02-22 | BIENNIAL STATEMENT | 2023-02-01 |
210205060168 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
200110000030 | 2020-01-10 | CERTIFICATE OF CHANGE | 2020-01-10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State