Name: | BLACKTANK FILMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2019 (6 years ago) |
Entity Number: | 5520862 |
ZIP code: | 90025 |
County: | New York |
Place of Formation: | New York |
Address: | 1990 S BUNDY DR. SUITE 850, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
BLACKTANK FILMS, LLC | DOS Process Agent | 1990 S BUNDY DR. SUITE 850, LOS ANGELES, CA, United States, 90025 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-27 | 2025-03-21 | Address | 11601 WILSHIRE BLVD, SUITE 2180, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2021-03-29 | 2023-03-27 | Address | 11601 WILSHIRE BLVD, SUITE 2180, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2019-03-26 | 2021-03-29 | Address | 11601 WILSHIRE BLVD, SUITE 1840, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321002527 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
230327003621 | 2023-03-27 | BIENNIAL STATEMENT | 2023-03-01 |
210329060311 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
190701000164 | 2019-07-01 | CERTIFICATE OF PUBLICATION | 2019-07-01 |
190326000214 | 2019-03-26 | ARTICLES OF ORGANIZATION | 2019-03-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State