Name: | HOPE STREET FILMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 2019 (5 years ago) |
Entity Number: | 5622550 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 544 union avenue, apartment 2p, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 544 union avenue, apartment 2p, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2025-02-21 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-07 | 2025-02-21 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-11-07 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-11-07 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-10-31 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-31 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-09-17 | 2019-10-31 | Address | 140 HOPE STREET, APARTMENT 5D, NEW YORK, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221001225 | 2025-01-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-06 |
231107000756 | 2023-11-07 | BIENNIAL STATEMENT | 2023-09-01 |
220928011875 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928028373 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210907002259 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
200221000318 | 2020-02-21 | CERTIFICATE OF PUBLICATION | 2020-02-21 |
191031000039 | 2019-10-31 | CERTIFICATE OF CHANGE | 2019-10-31 |
190917010277 | 2019-09-17 | ARTICLES OF ORGANIZATION | 2019-09-18 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State