Name: | ADURO STUDIOS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Oct 2009 (15 years ago) |
Entity Number: | 3871269 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 state street, ste 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-14 | 2023-10-24 | Address | 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-14 | 2023-10-24 | Address | 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-30 | 2023-06-14 | Address | 69 LAKE PARK TER, HEWITT, NJ, 07421, USA (Type of address: Service of Process) |
2023-05-30 | 2023-06-14 | Address | 14-04 ASTORIA PARK SOUTH, 3RD FLOOR, ASTORIA, NY, 11102, USA (Type of address: Registered Agent) |
2017-11-27 | 2023-05-30 | Address | 69 LAKE PARK TER, HEWITT, NJ, 07421, USA (Type of address: Service of Process) |
2011-02-09 | 2017-11-27 | Address | 14-04 ASTORIA PARK SOUTH, 3RD FLOOR, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
2011-02-09 | 2023-05-30 | Address | 14-04 ASTORIA PARK SOUTH, 3RD FLOOR, ASTORIA, NY, 11102, USA (Type of address: Registered Agent) |
2009-10-26 | 2011-02-09 | Address | 30-74 32ND ST #6, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231024004306 | 2023-10-24 | BIENNIAL STATEMENT | 2023-10-01 |
230614003490 | 2023-06-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-14 |
230530000828 | 2023-05-30 | BIENNIAL STATEMENT | 2021-10-01 |
200127060239 | 2020-01-27 | BIENNIAL STATEMENT | 2019-10-01 |
171127006070 | 2017-11-27 | BIENNIAL STATEMENT | 2017-10-01 |
151029006118 | 2015-10-29 | BIENNIAL STATEMENT | 2015-10-01 |
131105006177 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
111114002979 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
110209000154 | 2011-02-09 | CERTIFICATE OF CHANGE | 2011-02-09 |
100204000039 | 2010-02-04 | CERTIFICATE OF PUBLICATION | 2010-02-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State