Name: | GIFFENGOOD FILM DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 03 Jun 1997 (28 years ago) |
Entity Number: | 2149415 |
County: | Westchester |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-30 | 2010-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-30 | 2010-06-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-06-03 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-06-03 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100611000696 | 2010-06-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-06-11 |
100401000273 | 2010-04-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-05-01 |
991230000302 | 1999-12-30 | CERTIFICATE OF CHANGE | 1999-12-30 |
980211000631 | 1998-02-11 | CERTIFICATE OF AMENDMENT | 1998-02-11 |
970811000070 | 1997-08-11 | AFFIDAVIT OF PUBLICATION | 1997-08-11 |
970811000067 | 1997-08-11 | AFFIDAVIT OF PUBLICATION | 1997-08-11 |
970603000479 | 1997-06-03 | ARTICLES OF ORGANIZATION | 1997-06-03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State