Name: | FORTY-SEVENTH STREET FILMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Aug 2011 (14 years ago) |
Date of dissolution: | 14 Dec 2021 |
Entity Number: | 4124681 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Address: | 5 DOROTHY GRACE ROAD, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5 DOROTHY GRACE ROAD, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
JON GREENHALGH | Agent | 5 DOROTHY GRACE ROAD, SAUGERTIES, NY, 12477 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2013-12-02 | 2021-12-15 | Address | 5 DOROTHY GRACE ROAD, SAUGERTIES, NY, 12477, 4825, USA (Type of address: Registered Agent) |
2013-12-02 | 2021-12-15 | Address | 5 DOROTHY GRACE ROAD, SAUGERTIES, NY, 12477, 4825, USA (Type of address: Service of Process) |
2011-08-01 | 2013-12-02 | Address | 310 W. 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2011-08-01 | 2013-12-02 | Address | 310 W. 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211215001853 | 2021-12-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-14 |
160304002024 | 2016-03-04 | BIENNIAL STATEMENT | 2015-08-01 |
131202000604 | 2013-12-02 | CERTIFICATE OF CHANGE | 2013-12-02 |
111207000825 | 2011-12-07 | CERTIFICATE OF PUBLICATION | 2011-12-07 |
110801000008 | 2011-08-01 | ARTICLES OF ORGANIZATION | 2011-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State