Search icon

BRICK BOX FILMS, LLC.

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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