Search icon

FILMING MAN PRODUCTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FILMING MAN PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2010 (15 years ago)
Entity Number: 4019903
ZIP code: 91603
County: St. Lawrence
Place of Formation: New York
Address: 11304 CHANDLER BLVD., #328, NORTH HOLLYWOOD, CA, United States, 91603

DOS Process Agent

Name Role Address
MR. RONY JAMES FRANCK, CEO/EXECUTIVE PRODUCER DOS Process Agent 11304 CHANDLER BLVD., #328, NORTH HOLLYWOOD, CA, United States, 91603

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001566888
Phone:
8553456626

Latest Filings

Form type:
D
File number:
021-190347
Filing date:
2013-01-16
File:

History

Start date End date Type Value
2018-11-01 2024-11-01 Address 11304 CHANDLER BLVD., #328, NORTH HOLLYWOOD, CA, 91603, USA (Type of address: Service of Process)
2016-11-07 2018-11-01 Address P.O. BOX 328, NORTH HOLLYWOOD, CA, 91603, USA (Type of address: Service of Process)
2014-11-03 2016-11-07 Address 657 W CALIFORNIA AVE., APT# 8, GLENDALE, CA, 91203, USA (Type of address: Service of Process)
2012-11-07 2014-11-03 Address 7744 FERNBROOK WAY, WINTER PARK, FL, 32792, USA (Type of address: Service of Process)
2012-11-01 2012-11-07 Address 7744 FERNBROOK WAY, WINTER PARK, FL, 32792, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101024861 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101000384 2022-11-01 BIENNIAL STATEMENT 2022-11-01
181101006779 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161107006967 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141103006824 2014-11-03 BIENNIAL STATEMENT 2014-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State