Name: | FIRST TAKE FILMS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2011 (14 years ago) |
Entity Number: | 4037755 |
ZIP code: | 10038 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 15 MAIDEN LANE, SUITE 1300, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
FIRST TAKE FILMS LLC | DOS Process Agent | 15 MAIDEN LANE, SUITE 1300, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2025-01-27 | Address | 15 MAIDEN LANE, SUITE 1300, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2015-01-21 | 2024-01-11 | Address | 15 MAIDEN LANE, SUITE 1300, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2011-01-04 | 2015-01-21 | Address | OLSHAN GRUNDMAN ET AL., 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127000830 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
240111003280 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
210115060099 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
190114061615 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170112006433 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
150121006536 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130128002036 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110104000446 | 2011-01-04 | APPLICATION OF AUTHORITY | 2011-01-04 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State