Name: | 44TH STREET FILMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Nov 1997 (27 years ago) |
Date of dissolution: | 11 Aug 2003 |
Entity Number: | 2198449 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O STEPHEN KINSELLA, 350 WEST 43RD STREET #24-G, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O STEPHEN KINSELLA, 350 WEST 43RD STREET #24-G, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-12 | 2003-08-11 | Address | 449 WEST 44TH STREET, SUITE 8, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
1997-11-12 | 2003-08-11 | Address | 449 WEST 44TH STREET, SUITE 8, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030811000189 | 2003-08-11 | SURRENDER OF AUTHORITY | 2003-08-11 |
011030002217 | 2001-10-30 | BIENNIAL STATEMENT | 2001-11-01 |
991105002098 | 1999-11-05 | BIENNIAL STATEMENT | 1999-11-01 |
971112000516 | 1997-11-12 | APPLICATION OF AUTHORITY | 1997-11-12 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State