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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CPE FD DISTRIBUTION LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
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) |
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