Search icon

RED SQUARE PICTURES, LLC

Company Details

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

Agent

Name Role Address
BENJAMIN M COX Agent 250 E. HOUSTON ST., 10L, NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
RED SQUARE PICTURES, LLC DOS Process Agent 541 E 20TH ST, 5A, New York, NY, United States, 10010

History

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)

Filings

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