Search icon

BCDF PICTURES, LLC

Company Details

Name: BCDF PICTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2010 (15 years ago)
Entity Number: 3900749
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2022-08-04 2024-02-21 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2022-08-04 2024-02-21 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2020-03-20 2022-08-04 Address 7 OLD PILGRIMS WAY, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)
2018-11-23 2022-08-04 Address (Type of address: Registered Agent)
2018-11-23 2020-03-20 Address 6 OLD PILGRIMS WAY, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)
2018-11-15 2018-11-23 Address (Type of address: Registered Agent)
2018-11-15 2018-11-23 Address 7 OLD PILGRIMS WAY, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)
2014-11-10 2018-11-15 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2014-11-10 2018-11-15 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-01-08 2014-11-10 Address 7 OLD PILGRIMS WAY, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221004095 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220804001263 2022-08-03 CERTIFICATE OF CHANGE BY ENTITY 2022-08-03
220307001003 2022-03-07 BIENNIAL STATEMENT 2022-01-01
200320060075 2020-03-20 BIENNIAL STATEMENT 2020-01-01
181123000039 2018-11-23 CERTIFICATE OF CHANGE 2018-11-23
181115000033 2018-11-15 CERTIFICATE OF CHANGE 2018-11-15
180322006249 2018-03-22 BIENNIAL STATEMENT 2018-01-01
160114006231 2016-01-14 BIENNIAL STATEMENT 2016-01-01
141110000152 2014-11-10 CERTIFICATE OF CHANGE 2014-11-10
140108006605 2014-01-08 BIENNIAL STATEMENT 2014-01-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State