Name: | PARK HOUSE MOVIE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Feb 2021 (4 years ago) |
Entity Number: | 5932037 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PARK HOUSE LLC |
Fictitious Name: | PARK HOUSE MOVIE LLC |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PARK HOUSE MOVIE LLC | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-20 | 2025-02-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-20 | 2025-02-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-02-11 | 2023-02-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-02-11 | 2023-02-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-02-02 | 2021-02-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003882 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230220000587 | 2023-02-20 | BIENNIAL STATEMENT | 2023-02-01 |
210503000004 | 2021-05-03 | CERTIFICATE OF PUBLICATION | 2021-05-03 |
210211000542 | 2021-02-11 | CERTIFICATE OF CHANGE | 2021-02-11 |
210202000219 | 2021-02-02 | APPLICATION OF AUTHORITY | 2021-02-02 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State