Name: | STORY HOUSE ENTERTAINMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2016 (9 years ago) |
Entity Number: | 4886861 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STORY HOUSE ENTERTAINMENT, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2016-01-28 | 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 |
---|---|---|---|
240102001091 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104002294 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200102060431 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-74298 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180103007428 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
170301000219 | 2017-03-01 | CERTIFICATE OF AMENDMENT | 2017-03-01 |
160330000249 | 2016-03-30 | CERTIFICATE OF PUBLICATION | 2016-03-30 |
160128000055 | 2016-01-28 | APPLICATION OF AUTHORITY | 2016-01-28 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State