Search icon

CPE FD DISTRIBUTION LLC

Company Details

Name: CPE FD DISTRIBUTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2010 (14 years ago)
Entity Number: 3991735
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CPE FD DISTRIBUTION LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2021-06-09 2024-09-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-10-15 2024-09-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-10-15 2021-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-03 2020-10-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-04-03 2020-10-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-08-17 2020-04-03 Address (Type of address: Service of Process)
2013-12-11 2016-08-17 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-19 2020-04-03 Name FILMDISTRICT DISTRIBUTION, LLC
2010-09-02 2010-10-19 Name GK FILMS DISTRIBUTION, LLC
2010-09-02 2013-12-11 Address KAYE SCHOLER LLP, 1999 AVE OF THE STARS STE 1700, LOS ANGELES, CA, 90067, 6048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005507 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220906002146 2022-09-06 BIENNIAL STATEMENT 2022-09-01
210609002001 2021-06-09 BIENNIAL STATEMENT 2020-09-01
201015000543 2020-10-15 CERTIFICATE OF CHANGE 2020-10-15
200428002006 2020-04-28 BIENNIAL STATEMENT 2018-09-01
200403000261 2020-04-03 CERTIFICATE OF AMENDMENT 2020-04-03
200403000255 2020-04-03 CERTIFICATE OF CHANGE 2020-04-03
160817000283 2016-08-17 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-08-17
131211006380 2013-12-11 BIENNIAL STATEMENT 2012-09-01
101105000580 2010-11-05 CERTIFICATE OF PUBLICATION 2010-11-05

Date of last update: 03 Feb 2025

Sources: New York Secretary of State