Name: | GOODSTORY FILMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jul 2012 (13 years ago) |
Entity Number: | 4272081 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 39 VESTRY STREET, SUITE 5C, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 39 VESTRY STREET, SUITE 5C, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-17 | 2013-09-10 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-07-17 | 2013-09-10 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200824060306 | 2020-08-24 | BIENNIAL STATEMENT | 2020-07-01 |
180705006987 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160809006506 | 2016-08-09 | BIENNIAL STATEMENT | 2016-07-01 |
140806006747 | 2014-08-06 | BIENNIAL STATEMENT | 2014-07-01 |
130910001113 | 2013-09-10 | CERTIFICATE OF CHANGE | 2013-09-10 |
130204000860 | 2013-02-04 | CERTIFICATE OF PUBLICATION | 2013-02-04 |
120717000928 | 2012-07-17 | ARTICLES OF ORGANIZATION | 2012-07-17 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State