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