Name: | ROSEY FILM PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2008 (17 years ago) |
Entity Number: | 3626389 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-02-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223003879 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
220221001307 | 2022-02-21 | BIENNIAL STATEMENT | 2022-02-21 |
200225060509 | 2020-02-25 | BIENNIAL STATEMENT | 2020-02-01 |
SR-49160 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49161 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180220006287 | 2018-02-20 | BIENNIAL STATEMENT | 2018-02-01 |
160229006255 | 2016-02-29 | BIENNIAL STATEMENT | 2016-02-01 |
140303006342 | 2014-03-03 | BIENNIAL STATEMENT | 2014-02-01 |
120612002750 | 2012-06-12 | BIENNIAL STATEMENT | 2012-02-01 |
100226002138 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State