Search icon

FORTY-SEVENTH STREET FILMS, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5 DOROTHY GRACE ROAD, SAUGERTIES, NY, United States, 12477

Agent

Name Role Address
JON GREENHALGH Agent 5 DOROTHY GRACE ROAD, SAUGERTIES, NY, 12477

Central Index Key

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.

CIK number:
0001536794
Phone:
917-816-4546

Latest Filings

Form type:
D
File number:
021-170794
Filing date:
2011-12-28
File:

History

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)

Filings

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