Search icon

MOTION PICTURE PROMOTIONS, LLC

Company Details

Name: MOTION PICTURE PROMOTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2011 (14 years ago)
Entity Number: 4097568
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1626734 405 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, 10174 405 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, 10174 2122976484

Filings since 2016-04-15

Form type S-3ASR
File number 333-210788-23
Filing date 2016-04-15
File View File

Filings since 2015-12-02

Form type EFFECT
File number 333-208092-23
Filing date 2015-12-02
File View File

Filings since 2015-12-02

Form type 424B3
File number 333-208092-23
Filing date 2015-12-02
File View File

Filings since 2015-12-01

Form type CORRESP
Filing date 2015-12-01
File View File

Filings since 2015-12-01

Form type UPLOAD
Filing date 2015-12-01
File View File

Filings since 2015-11-18

Form type CORRESP
Filing date 2015-11-18
File View File

Filings since 2015-11-18

Form type S-4
File number 333-208092-23
Filing date 2015-11-18
File View File

Filings since 2015-01-02

Form type 424B3
File number 333-201197-23
Filing date 2015-01-02
File View File

Filings since 2014-12-31

Form type EFFECT
File number 333-201197-23
Filing date 2014-12-31
File View File

Filings since 2014-12-22

Form type S-4
File number 333-201197-23
Filing date 2014-12-22
File View File

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2014-11-07 2023-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-11-07 2023-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-05-23 2014-11-07 Address 800 THIRD AVENUE 28TH FLOOR, ATTN: STEVEN PRETSFELDER, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230528000465 2023-05-28 BIENNIAL STATEMENT 2023-05-01
210518060477 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190506061061 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170526006070 2017-05-26 BIENNIAL STATEMENT 2017-05-01
150527006021 2015-05-27 BIENNIAL STATEMENT 2015-05-01
141107000759 2014-11-07 CERTIFICATE OF CHANGE 2014-11-07
130507007259 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110525000047 2011-05-25 CERTIFICATE OF AMENDMENT 2011-05-25
110523000129 2011-05-23 ARTICLES OF ORGANIZATION 2011-05-23

Date of last update: 02 Feb 2025

Sources: New York Secretary of State