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