Name: | PRESTON FILMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2015 (10 years ago) |
Entity Number: | 4752042 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-15 | 2024-04-25 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-06-15 | 2024-04-25 | Address | 24 MARSHALL DR, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2017-05-08 | 2023-06-15 | Address | 24 MARSHALL DR, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2015-05-01 | 2023-06-15 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-05-01 | 2017-05-08 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425000407 | 2024-04-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-24 |
230615002095 | 2023-06-15 | BIENNIAL STATEMENT | 2023-05-01 |
210504061740 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190506060896 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170508006671 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
150501000478 | 2015-05-01 | ARTICLES OF ORGANIZATION | 2015-05-01 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State