Name: | PEREZ & ASSOCIATES FILM PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 2008 (16 years ago) |
Entity Number: | 3733645 |
ZIP code: | 90012 |
County: | Nassau |
Place of Formation: | New York |
Address: | 235 S SAN PEDRO ST, #646, LOS ANGELES, CA, United States, 90012 |
Name | Role | Address |
---|---|---|
ELIZABETH PEREZ | DOS Process Agent | 235 S SAN PEDRO ST, #646, LOS ANGELES, CA, United States, 90012 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-31 | 2017-12-05 | Address | 235 S SAN PEDRO ST, #409, LOS ANGELES, CA, 90012, USA (Type of address: Service of Process) |
2010-11-22 | 2014-07-31 | Address | 2578 BROADWAY #127, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2008-10-20 | 2010-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-10-20 | 2010-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181004007315 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
171205006529 | 2017-12-05 | BIENNIAL STATEMENT | 2016-10-01 |
141208002078 | 2014-12-08 | BIENNIAL STATEMENT | 2014-10-01 |
140731002250 | 2014-07-31 | BIENNIAL STATEMENT | 2012-10-01 |
101122000308 | 2010-11-22 | CERTIFICATE OF CHANGE | 2010-11-22 |
081020000396 | 2008-10-20 | ARTICLES OF ORGANIZATION | 2008-10-20 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State