Name: | BLACK BEAR PICTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Mar 2010 (15 years ago) |
Date of dissolution: | 01 Jun 2015 |
Entity Number: | 3920932 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 185 FRANKLIN STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 185 FRANKLIN STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CITRIN COOPERMAN | Agent | ATTN: ARNIE HERRMANN, 529 FIFTH AVENUE, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-05 | 2011-01-19 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-03-08 | 2011-01-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150529000174 | 2015-05-29 | CERTIFICATE OF MERGER | 2015-06-01 |
120626002727 | 2012-06-26 | BIENNIAL STATEMENT | 2012-03-01 |
110119000799 | 2011-01-19 | CERTIFICATE OF CHANGE | 2011-01-19 |
100701000829 | 2010-07-01 | CERTIFICATE OF PUBLICATION | 2010-07-01 |
100405000406 | 2010-04-05 | CERTIFICATE OF CHANGE | 2010-04-05 |
100308000499 | 2010-03-08 | ARTICLES OF ORGANIZATION | 2010-03-08 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State