Name: | BRICK BOX FILMS, LLC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Feb 2017 (8 years ago) |
Date of dissolution: | 19 Feb 2025 |
Entity Number: | 5090311 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2025-02-19 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-08 | 2025-02-19 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-02-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-02-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-19 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-13 | 2021-03-19 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-13 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-02-06 | 2020-08-13 | Address | 224 MONITOR ST #2, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2017-02-23 | 2019-02-06 | Address | 48-30 40TH ST #3K, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219000999 | 2025-02-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-19 |
230208003771 | 2023-02-08 | BIENNIAL STATEMENT | 2023-02-01 |
220930004134 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022900 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210319060463 | 2021-03-19 | BIENNIAL STATEMENT | 2021-02-01 |
200813000282 | 2020-08-13 | CERTIFICATE OF CHANGE | 2020-08-13 |
190206060798 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
180418000641 | 2018-04-18 | CERTIFICATE OF PUBLICATION | 2018-04-18 |
170223010047 | 2017-02-23 | ARTICLES OF ORGANIZATION | 2017-02-23 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State