Name: | MOUNTIE PRODUCTIONS L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Aug 1996 (28 years ago) |
Date of dissolution: | 12 Dec 2001 |
Entity Number: | 2061068 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633_BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633_BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2001-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2001-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-08-28 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-08-28 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011212000431 | 2001-12-12 | SURRENDER OF AUTHORITY | 2001-12-12 |
000830002027 | 2000-08-30 | BIENNIAL STATEMENT | 2000-08-01 |
000124000266 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
981007002022 | 1998-10-07 | BIENNIAL STATEMENT | 1998-08-01 |
961106000641 | 1996-11-06 | AFFIDAVIT OF PUBLICATION | 1996-11-06 |
961106000638 | 1996-11-06 | AFFIDAVIT OF PUBLICATION | 1996-11-06 |
960828000210 | 1996-08-28 | APPLICATION OF AUTHORITY | 1996-08-28 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State