Name: | FLAG ART FILM PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2018 (7 years ago) |
Entity Number: | 5383465 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 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 |
---|---|---|---|
2022-09-28 | 2024-07-02 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-07-02 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-08 | 2022-09-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-08-08 | 2022-09-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-27 | 2019-08-08 | Address | 645 FIFTH AVE., 21ST FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702000220 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220928001737 | 2022-09-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-27 |
220708003071 | 2022-07-08 | BIENNIAL STATEMENT | 2022-07-01 |
190808000579 | 2019-08-08 | CERTIFICATE OF CHANGE | 2019-08-08 |
181003000702 | 2018-10-03 | CERTIFICATE OF PUBLICATION | 2018-10-03 |
180727010206 | 2018-07-27 | ARTICLES OF ORGANIZATION | 2018-07-27 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State