Search icon

AORTA FILMS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AORTA FILMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2015 (10 years ago)
Entity Number: 4856778
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 50 east 21st st #3e, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
the llc DOS Process Agent 50 east 21st st #3e, BROOKLYN, NY, United States, 11226

Agent

Name Role Address
sarah rosner Agent 317 greenwood ave apt 2, BROOKLYN, NY, 11218

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0002016689
Phone:
2404472585

Latest Filings

Form type:
D
File number:
021-509372
Filing date:
2024-04-02
File:

History

Start date End date Type Value
2023-12-05 2024-03-19 Address 317 greenwood ave apt 2, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)
2023-12-05 2024-03-19 Address 317 GREENWOOD AVE APT 2, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2022-10-03 2023-12-05 Address 317 greenwood ave apt 2, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)
2022-10-03 2023-12-05 Address 317 greenwood ave apt 2, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2022-05-04 2022-10-03 Address 317 greenwood ave apt 2, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319002833 2024-03-19 CERTIFICATE OF CHANGE BY ENTITY 2024-03-19
231205002211 2023-12-05 BIENNIAL STATEMENT 2023-12-01
221003003229 2022-08-31 CERTIFICATE OF CHANGE BY ENTITY 2022-08-31
220613001528 2022-06-13 BIENNIAL STATEMENT 2021-12-01
220504000663 2021-10-20 CERTIFICATE OF CHANGE BY ENTITY 2021-10-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State