Name: | S/B FILMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Dec 2017 (7 years ago) |
Entity Number: | 5243701 |
ZIP code: | 10003 |
County: | Albany |
Place of Formation: | New York |
Address: | 30 east 10th, apt 2n, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 30 east 10th, apt 2n, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-15 | 2022-02-01 | Address | 89 STATE ST, APT 3, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2019-10-09 | 2020-09-15 | Address | 247 CENTRE ST. 4FL FRONT, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2017-12-01 | 2022-02-01 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-12-01 | 2019-10-09 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220221001001 | 2022-02-21 | BIENNIAL STATEMENT | 2022-02-21 |
220201002847 | 2022-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-31 |
200915000212 | 2020-09-15 | CERTIFICATE OF CHANGE | 2020-09-15 |
191009000058 | 2019-10-09 | CERTIFICATE OF CHANGE | 2019-10-09 |
180622000075 | 2018-06-22 | CERTIFICATE OF PUBLICATION | 2018-06-22 |
171201010265 | 2017-12-01 | ARTICLES OF ORGANIZATION | 2017-12-01 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State