Name: | NIDERMAIER PICTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Dec 2007 (17 years ago) |
Entity Number: | 3608966 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-24 | 2020-05-13 | Address | 123 HILLSIDE BLVD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2007-12-24 | 2012-05-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-12-24 | 2010-02-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200513060252 | 2020-05-13 | BIENNIAL STATEMENT | 2019-12-01 |
SR-96430 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171206006096 | 2017-12-06 | BIENNIAL STATEMENT | 2017-12-01 |
140521006049 | 2014-05-21 | BIENNIAL STATEMENT | 2013-12-01 |
120530000954 | 2012-05-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-30 |
120112002225 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
100224002488 | 2010-02-24 | BIENNIAL STATEMENT | 2009-12-01 |
071224000501 | 2007-12-24 | ARTICLES OF ORGANIZATION | 2007-12-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State