Search icon

STRAY WORKS, LLC

Company Details

Name: STRAY WORKS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2009 (16 years ago)
Entity Number: 3768022
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 11 Spring Street, Unit 2, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
STRAY WORKS, LLC DOS Process Agent 11 Spring Street, Unit 2, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-02-09 2025-03-19 Address 11 Spring Street, Unit 2, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2021-01-05 2024-02-09 Address 405 LEXINGTON AVENUE, 43RD FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2009-05-13 2021-01-05 Address 405 LEXINGTON AVE, 43RD FLR, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2009-05-13 2019-04-11 Name CINEREACH FILMS, LLC
2009-01-28 2009-05-13 Address C/O THE MANHATTAN FAMILY, OFFICE 405 LEXINGTON AVE 43 FL, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2009-01-28 2009-05-13 Name CINEREACH LLC
2009-01-28 2009-01-28 Name CINEREACH LLC

Filings

Filing Number Date Filed Type Effective Date
250319004705 2025-03-19 BIENNIAL STATEMENT 2025-03-19
240209002727 2024-02-09 BIENNIAL STATEMENT 2024-02-09
210105061546 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190411000189 2019-04-11 CERTIFICATE OF AMENDMENT 2019-04-11
190114060576 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170109006704 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150105007616 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130107006752 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110124002568 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090513000254 2009-05-13 CERTIFICATE OF AMENDMENT 2009-05-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State