Name: | BANDIT FILMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Aug 2011 (13 years ago) |
Entity Number: | 4130394 |
ZIP code: | 10013 |
County: | Queens |
Place of Formation: | New York |
Address: | 81 WALKER STREET, UNITE 1, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 81 WALKER STREET, UNITE 1, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-21 | 2019-03-01 | Address | 213 EAST 71ST STREET, #3, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2013-08-19 | 2018-09-21 | Address | 400 EAST 90TH STREET, #10F, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2011-08-15 | 2013-08-19 | Address | 31-11 CRESCENT STREET, #C5, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805060464 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
190301000225 | 2019-03-01 | CERTIFICATE OF CHANGE | 2019-03-01 |
180921006059 | 2018-09-21 | BIENNIAL STATEMENT | 2017-08-01 |
150805006145 | 2015-08-05 | BIENNIAL STATEMENT | 2015-08-01 |
130819006483 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
120425000828 | 2012-04-25 | CERTIFICATE OF PUBLICATION | 2012-04-25 |
110815000086 | 2011-08-15 | ARTICLES OF ORGANIZATION | 2011-08-15 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State