Name: | RIOT TIME PICTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2011 (13 years ago) |
Entity Number: | 4175394 |
ZIP code: | 97209 |
County: | New York |
Place of Formation: | New York |
Address: | 612 NW 20TH AVE, APT 7, PORTLAND, OR, United States, 97209 |
Name | Role | Address |
---|---|---|
ZACHARY STOLTZFUS | DOS Process Agent | 612 NW 20TH AVE, APT 7, PORTLAND, OR, United States, 97209 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-13 | 2025-02-25 | Address | 180 MYRTLE AVE, APT 11K, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2017-12-07 | 2019-12-13 | Address | 155 E 84TH ST, APT 7A, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2014-02-04 | 2017-12-07 | Address | 101 AUDUBON AVENUE, APT. 66, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
2011-12-12 | 2014-02-04 | Address | 245 MULBERRY ST., APT. #1, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225004625 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
211209001259 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
191213060104 | 2019-12-13 | BIENNIAL STATEMENT | 2019-12-01 |
171207006213 | 2017-12-07 | BIENNIAL STATEMENT | 2017-12-01 |
140204006115 | 2014-02-04 | BIENNIAL STATEMENT | 2013-12-01 |
111212000373 | 2011-12-12 | ARTICLES OF ORGANIZATION | 2011-12-12 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State