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