Name: | ATLANTIC PIX LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2009 (15 years ago) |
Entity Number: | 3854607 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2024-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-19 | 2024-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-10 | 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 |
---|---|---|---|
240205004564 | 2024-02-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-02 |
230919002666 | 2023-09-19 | BIENNIAL STATEMENT | 2023-09-01 |
210914002275 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
190927060079 | 2019-09-27 | BIENNIAL STATEMENT | 2019-09-01 |
SR-52994 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-52995 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170911006262 | 2017-09-11 | BIENNIAL STATEMENT | 2017-09-01 |
150908006222 | 2015-09-08 | BIENNIAL STATEMENT | 2015-09-01 |
130910006670 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110906002397 | 2011-09-06 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State