Search icon

NINJAFISH STUDIOS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NINJAFISH STUDIOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2012 (13 years ago)
Entity Number: 4213036
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
454748853
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-21 2024-03-22 Address 1250 BROADWAY ST 36TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2024-03-21 2024-03-22 Address 225 1ST AVE N, UNIT 2317, SAINT PETERSBURG, FL, 33701, USA (Type of address: Service of Process)
2020-01-08 2024-03-21 Address 855 CENTRAL AVENUE, APT PH06, SAINT PETERSBURG, FL, 33701, USA (Type of address: Service of Process)
2014-05-29 2024-03-21 Address 1250 BROADWAY ST 36TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2014-05-29 2020-01-08 Address 1250 BROADWAY ST 36TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322003304 2024-03-22 CERTIFICATE OF CHANGE BY ENTITY 2024-03-22
240321003599 2024-03-21 BIENNIAL STATEMENT 2024-03-21
200108060772 2020-01-08 BIENNIAL STATEMENT 2018-03-01
140529000897 2014-05-29 CERTIFICATE OF CHANGE 2014-05-29
130522001145 2013-05-22 CERTIFICATE OF CHANGE 2013-05-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State