Name: | FRUITION PICTURES LLC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Aug 2018 (7 years ago) |
Entity Number: | 5393130 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-11 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-09-11 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-08-14 | 2018-09-11 | Address | 9508 101 STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928018108 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928020953 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
190118000351 | 2019-01-18 | CERTIFICATE OF PUBLICATION | 2019-01-18 |
180911000281 | 2018-09-11 | CERTIFICATE OF CHANGE | 2018-09-11 |
180814010412 | 2018-08-14 | ARTICLES OF ORGANIZATION | 2018-08-14 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State