CECO STUDIOS, LLC

Name: | CECO STUDIOS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Nov 1994 (31 years ago) |
Entity Number: | 1870106 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Address: | 440 W 15TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GARY R KLINE | DOS Process Agent | 440 W 15TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-11 | 2011-01-06 | Address | ATTN: PERRY M. AMSELLEM ESQ., 410 PARK AVE 10TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-07-22 | 2007-01-11 | Address | ATTN: GARY R. KLINE, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-11-22 | 1997-07-22 | Address | ATT: MARTIN W. HELPERN ESQ, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201110060427 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181120006293 | 2018-11-20 | BIENNIAL STATEMENT | 2018-11-01 |
161103007599 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
121106007052 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
110106002667 | 2011-01-06 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State