Search icon

TROMETRO FILMS LLC

Company Details

Name: TROMETRO FILMS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Jun 1999 (26 years ago)
Date of dissolution: 03 Aug 2007
Entity Number: 2393813
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 40 WEST 57TH STREET, FL. 20, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O RA INVESTMENTS DOS Process Agent 40 WEST 57TH STREET, FL. 20, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-06-28 2007-08-03 Address 211 CENTRAL PARK WEST, #2G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2000-01-24 2007-08-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2001-06-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-30 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-06-30 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070803000463 2007-08-03 SURRENDER OF AUTHORITY 2007-08-03
030708002191 2003-07-08 BIENNIAL STATEMENT 2003-06-01
010628002252 2001-06-28 BIENNIAL STATEMENT 2001-06-01
000124001387 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24
991012001356 1999-10-12 AFFIDAVIT OF PUBLICATION 1999-10-12
991012001345 1999-10-12 AFFIDAVIT OF PUBLICATION 1999-10-12
990630000330 1999-06-30 APPLICATION OF AUTHORITY 1999-06-30

Date of last update: 20 Jan 2025

Sources: New York Secretary of State