TOWARD CASTLE FILMS LLC

Name: | TOWARD CASTLE FILMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Apr 2011 (14 years ago) |
Entity Number: | 4087054 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 49 LAKEVIEW PARKWAY, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
TOWARD CASTLE FILMS LLC | DOS Process Agent | 49 LAKEVIEW PARKWAY, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
PAUL LAMONT | Agent | 49 LAKEVIEW PARKWAY, LOCKPORT, NY, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2025-04-28 | Address | 49 LAKEVIEW PARKWAY, LOCKPORT, NY, 14094, USA (Type of address: Registered Agent) |
2023-04-03 | 2025-04-28 | Address | 49 LAKEVIEW PARKWAY, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2011-04-27 | 2023-04-03 | Address | 49 LAKEVIEW PARKWAY, LOCKPORT, NY, 14094, USA (Type of address: Registered Agent) |
2011-04-27 | 2023-04-03 | Address | 49 LAKEVIEW PARKWAY, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428000740 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
230403000546 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
190403060048 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
170407006106 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150403006240 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State