Search icon

FORK FILMS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
208559354
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

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)

Filings

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