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 |
Name | Role | Address |
---|---|---|
ELI BROWN | Agent | 251 GARDNER AVENUE, SOUTH ORANGE, NJ, 07079 |
Name | Role | Address |
---|---|---|
BURST FILMS LLC | DOS Process Agent | 251 GARDNER AVENUE, SOUTH ORANGE, NJ, United States, 07079 |
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.
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) |
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