Name: | H.O.Y. FILMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2013 (12 years ago) |
Entity Number: | 4370657 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 1173a Second Avenue, 254, New York, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
DEAN SILVERS | DOS Process Agent | 1173a Second Avenue, 254, New York, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-01 | Address | 1173a Second Avenue, 254, New York, NY, 10065, USA (Type of address: Service of Process) |
2020-09-24 | 2023-03-01 | Address | 1173A SECOND AVENUE, 254, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2013-03-07 | 2020-09-24 | Address | 1173A SECOND AVE., STE. 254, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301030657 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230301005515 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210305060995 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
210205060462 | 2021-02-05 | BIENNIAL STATEMENT | 2019-03-01 |
200924002003 | 2020-09-24 | BIENNIAL STATEMENT | 2019-03-01 |
130307000621 | 2013-03-07 | ARTICLES OF ORGANIZATION | 2013-03-07 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State