Search icon

ADURO STUDIOS LLC

Company Details

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

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 state street, ste 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

History

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)

Filings

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