Name: | GULLANE ENTERTAINMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Nov 1997 (27 years ago) |
Date of dissolution: | 14 Dec 2012 |
Entity Number: | 2200879 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-13 | 2007-06-11 | Address | 830 S GREENVILLE AVE, ALLEN, TX, 75002, USA (Type of address: Service of Process) |
1999-11-16 | 2005-05-13 | Address | ATTN: JEANNE PERRY, 1133 BROADWAY, SUITE 1520, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1997-11-20 | 1999-11-16 | Address | ATTN: JOHN F. BAUGHMAN, 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121214000018 | 2012-12-14 | ARTICLES OF DISSOLUTION | 2012-12-14 |
111114002252 | 2011-11-14 | BIENNIAL STATEMENT | 2011-11-01 |
071109002726 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
070611001457 | 2007-06-11 | CERTIFICATE OF CHANGE | 2007-06-11 |
060308002073 | 2006-03-08 | BIENNIAL STATEMENT | 2005-11-01 |
050513002851 | 2005-05-13 | BIENNIAL STATEMENT | 2003-11-01 |
000912000701 | 2000-09-12 | CERTIFICATE OF AMENDMENT | 2000-09-12 |
991116002178 | 1999-11-16 | BIENNIAL STATEMENT | 1999-11-01 |
980302000747 | 1998-03-02 | AFFIDAVIT OF PUBLICATION | 1998-03-02 |
980302000744 | 1998-03-02 | AFFIDAVIT OF PUBLICATION | 1998-03-02 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State