Search icon

BUDDHA FILMS, LLC

Company Details

Name: BUDDHA FILMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Feb 2001 (24 years ago)
Date of dissolution: 09 Apr 2021
Entity Number: 2607335
ZIP code: 10550
County: New York
Place of Formation: New York
Address: 17 BERTEL AVE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
BUDDHA FILMS, LLC DOS Process Agent 17 BERTEL AVE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2011-02-28 2013-07-29 Address 300 E CANON PERDICDO UNIT D-1, SANTA BARBARA, CA, 93101, USA (Type of address: Service of Process)
2009-04-13 2011-02-28 Address 17 BERTEL AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2001-02-16 2009-04-13 Address 131 CHRYSTIE STREET, 5TH FLOOR, NEW YORK CITY, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210409000090 2021-04-09 ARTICLES OF DISSOLUTION 2021-04-09
130729006240 2013-07-29 BIENNIAL STATEMENT 2013-02-01
110228002905 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090413002116 2009-04-13 BIENNIAL STATEMENT 2009-02-01
010216000709 2001-02-16 ARTICLES OF ORGANIZATION 2001-03-01

Trademarks Section

Serial Number:
76211704
Mark:
AMERICA THE BEAUTIFUL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2001-02-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AMERICA THE BEAUTIFUL

Goods And Services

For:
Series of Documentary Films
International Classes:
041 - Primary Class
Class Status:
Active
Serial Number:
76211701
Mark:
THE STOMPING GROUND
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2001-02-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE STOMPING GROUND

Goods And Services

For:
Series of Documentary Films
International Classes:
041 - Primary Class
Class Status:
Active

Date of last update: 30 Mar 2025

Sources: New York Secretary of State