Name: | FOXHOUSE FILMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 2014 (11 years ago) |
Entity Number: | 4573117 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ARYN ZEV | Agent | 97 GREEN STREET, APT G32, BROOKLYN, NY, 11222 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-05-22 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-07 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-05-09 | 2018-05-07 | Address | PO BOX 531892, NEW ORLEANS, LA, 70113, USA (Type of address: Service of Process) |
2014-05-06 | 2024-05-22 | Address | 97 GREEN STREET, APT G32, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent) |
2014-05-06 | 2016-05-09 | Address | 97 GREEN STREET, APT G32, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522004480 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
220929017196 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200514060606 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
180507006818 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160509006220 | 2016-05-09 | BIENNIAL STATEMENT | 2016-05-01 |
140911000875 | 2014-09-11 | CERTIFICATE OF PUBLICATION | 2014-09-11 |
140506010347 | 2014-05-06 | ARTICLES OF ORGANIZATION | 2014-05-06 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State