Search icon

BURST FILMS LLC

Company Details

Name: BURST FILMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2013 (12 years ago)
Entity Number: 4379293
ZIP code: 07079
County: Kings
Place of Formation: New York
Address: 251 GARDNER AVENUE, SOUTH ORANGE, NJ, United States, 07079

Agent

Name Role Address
ELI BROWN Agent 251 GARDNER AVENUE, SOUTH ORANGE, NJ, 07079

DOS Process Agent

Name Role Address
BURST FILMS LLC DOS Process Agent 251 GARDNER AVENUE, SOUTH ORANGE, NJ, United States, 07079

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7PKR1
UEI Expiration Date:
2017-08-28

Business Information

Activation Date:
2016-08-28
Initial Registration Date:
2016-08-16

History

Start date End date Type Value
2019-10-08 2023-03-17 Address 251 GARDNER AVENUE, SOUTH ORANGE, NJ, 07079, USA (Type of address: Registered Agent)
2017-03-06 2023-03-17 Address 251 GARDNER AVENUE, SOUTH ORANGE, NJ, 07079, USA (Type of address: Service of Process)
2015-03-05 2017-03-06 Address 247 PROSPECT AVENUE, 4TH FLOOR, SUITE F, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2013-03-26 2019-10-08 Address 387 9TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent)
2013-03-26 2015-03-05 Address 387 9TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230317000861 2023-03-17 BIENNIAL STATEMENT 2023-03-01
210310060257 2021-03-10 BIENNIAL STATEMENT 2021-03-01
191008000383 2019-10-08 CERTIFICATE OF CHANGE 2019-10-08
190305060052 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170306006328 2017-03-06 BIENNIAL STATEMENT 2017-03-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State