Search icon

PICTURE 8 PRODUCTIONS LLC

Company Details

Name: PICTURE 8 PRODUCTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jan 2014 (11 years ago)
Date of dissolution: 14 Jan 2025
Entity Number: 4520782
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
PICTURE 8 PRODUCTIONS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-01-02 2025-01-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-02 2025-01-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-02 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-01-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115000223 2025-01-14 CERTIFICATE OF TERMINATION 2025-01-14
240102001245 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104000373 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102060418 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-66443 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66442 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180103006758 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160104007100 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140327000011 2014-03-27 CERTIFICATE OF PUBLICATION 2014-03-27
140129000133 2014-01-29 APPLICATION OF AUTHORITY 2014-01-29

Date of last update: 01 Feb 2025

Sources: New York Secretary of State