Name: | BRITBOX, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2015 (9 years ago) |
Entity Number: | 4861966 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-04 | 2024-07-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-23 | 2022-10-04 | Address | 1120 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2015-12-10 | 2020-04-23 | Address | 1120 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730017439 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
230119003063 | 2023-01-19 | BIENNIAL STATEMENT | 2021-12-01 |
221004000671 | 2022-10-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-03 |
200423060259 | 2020-04-23 | BIENNIAL STATEMENT | 2019-12-01 |
180110006385 | 2018-01-10 | BIENNIAL STATEMENT | 2017-12-01 |
161209000027 | 2016-12-09 | CERTIFICATE OF AMENDMENT | 2016-12-09 |
160311000147 | 2016-03-11 | CERTIFICATE OF PUBLICATION | 2016-03-11 |
151210000323 | 2015-12-10 | ARTICLES OF ORGANIZATION | 2015-12-10 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State