Name: | CONTRAST FILMS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2018 (6 years ago) |
Entity Number: | 5453419 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Louisiana |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-10-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2024-02-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-05 | 2019-05-14 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029001485 | 2024-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-04 |
240229003299 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
201201061746 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
SR-110032 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
190426000015 | 2019-04-26 | CERTIFICATE OF PUBLICATION | 2019-04-26 |
181205000102 | 2018-12-05 | APPLICATION OF AUTHORITY | 2018-12-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State