Name: | RED SQUARE PICTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2009 (16 years ago) |
Entity Number: | 3761955 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 541 E 20TH ST, 5A, New York, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
BENJAMIN M COX | Agent | 250 E. HOUSTON ST., 10L, NEW YORK, NY, 10002 |
Name | Role | Address |
---|---|---|
RED SQUARE PICTURES, LLC | DOS Process Agent | 541 E 20TH ST, 5A, New York, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2025-01-04 | Address | 541 E 20TH ST, 5A, New York, NY, 10010, USA (Type of address: Service of Process) |
2024-02-05 | 2025-01-04 | Address | 250 E. HOUSTON ST., 10L, NEW YORK, NY, 10002, USA (Type of address: Registered Agent) |
2019-01-18 | 2024-02-05 | Address | 155 E 31ST ST, 16A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-03-30 | 2019-01-18 | Address | 4720 CENTER BLVD, APT 2704, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process) |
2015-01-22 | 2017-03-30 | Address | 250 E. HOUSTON ST., 11D, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2009-01-12 | 2024-02-05 | Address | 250 E. HOUSTON ST., 10L, NEW YORK, NY, 10002, USA (Type of address: Registered Agent) |
2009-01-12 | 2015-01-22 | Address | 250 E. HOUSTON ST., 10L, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104001378 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
240205003769 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
210126060055 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
190118060530 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
170330006058 | 2017-03-30 | BIENNIAL STATEMENT | 2017-01-01 |
150122006164 | 2015-01-22 | BIENNIAL STATEMENT | 2015-01-01 |
130116006350 | 2013-01-16 | BIENNIAL STATEMENT | 2013-01-01 |
110201002431 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090430000692 | 2009-04-30 | CERTIFICATE OF PUBLICATION | 2009-04-30 |
090112000509 | 2009-01-12 | ARTICLES OF ORGANIZATION | 2009-01-12 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State