Search icon

AQUIDNECK FILMS LLC

Company Details

Name: AQUIDNECK FILMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2013 (12 years ago)
Entity Number: 4349350
ZIP code: 91206
County: New York
Place of Formation: New York
Address: 650 Atkins Dr., Glendale, CA, United States, 91206

Agent

Name Role Address
SEAN MICHAEL CLIFFORD Agent 103 MOSCO ST #2, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
AQUIDNECK FILMS LLC DOS Process Agent 650 Atkins Dr., Glendale, CA, United States, 91206

History

Start date End date Type Value
2021-01-06 2025-01-03 Address 6610 1/2 PADRE TER., LOS ANGELES, CA, 90068, USA (Type of address: Service of Process)
2017-01-10 2021-01-06 Address 2300 MAPLE LANE, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
2013-10-07 2017-01-10 Address 103 MOSCO ST #2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-10-07 2025-01-03 Address 103 MOSCO ST #2, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2013-01-22 2013-10-07 Address 5 CLUBHOUSE ROAD EXT, TUXEDO PARK, NY, 10987, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103004276 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230111000548 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210106060479 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190116060484 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170110007022 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150112007007 2015-01-12 BIENNIAL STATEMENT 2015-01-01
131007000796 2013-10-07 CERTIFICATE OF CHANGE 2013-10-07
130916000642 2013-09-16 CERTIFICATE OF CHANGE 2013-09-16
130611000801 2013-06-11 CERTIFICATE OF PUBLICATION 2013-06-11
130122001082 2013-01-22 ARTICLES OF ORGANIZATION 2013-01-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State