Name: | JOURNEY FILMS NYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2013 (12 years ago) |
Entity Number: | 4347306 |
ZIP code: | 12508 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 Leonard Street, Beacon, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
JOURNEY FILMS NYC LLC | DOS Process Agent | 30 Leonard Street, Beacon, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
JOHN OVEREND | Agent | 88 ROOSEVELT STREET, GARDEN CITY, NY, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2025-01-14 | Address | 88 ROOSEVELT STREET, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent) |
2024-12-19 | 2025-01-14 | Address | 30 Leonard Street, Beacon, NY, 12508, USA (Type of address: Service of Process) |
2013-01-17 | 2024-12-19 | Address | 88 ROOSEVELT STREET, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent) |
2013-01-17 | 2024-12-19 | Address | 88 ROOSEVELT STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114004003 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
241219003995 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
170130006032 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
150113007133 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130117000336 | 2013-01-17 | ARTICLES OF ORGANIZATION | 2013-01-17 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State