BEAU.REGARD.FILMS, LLC

Name: | BEAU.REGARD.FILMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 2018 (7 years ago) |
Entity Number: | 5440582 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-19 | 2024-05-20 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2021-05-19 | 2024-05-20 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2018-11-08 | 2021-05-19 | Address | 626 FLATBUSH AVE, SUITE 21P, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520000721 | 2024-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-08 |
221129003586 | 2022-11-29 | BIENNIAL STATEMENT | 2022-11-01 |
210519000449 | 2021-05-19 | CERTIFICATE OF CHANGE | 2021-05-19 |
181211000467 | 2018-12-11 | CERTIFICATE OF AMENDMENT | 2018-12-11 |
181108010448 | 2018-11-08 | ARTICLES OF ORGANIZATION | 2018-11-08 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State