Name: | PHILOSOPHI PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jun 2001 (24 years ago) |
Date of dissolution: | 14 Mar 2006 |
Entity Number: | 2650800 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 315 WEST 39TH STREET, STE 904, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 315 WEST 39TH STREET, STE 904, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-13 | 2003-02-07 | Address | 527 THIRD AVENUE #192, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-06-15 | 2001-07-13 | Address | 535 THIRD AVE APT 4C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060314001026 | 2006-03-14 | ARTICLES OF DISSOLUTION | 2006-03-14 |
050816002268 | 2005-08-16 | BIENNIAL STATEMENT | 2005-06-01 |
030528002085 | 2003-05-28 | BIENNIAL STATEMENT | 2003-06-01 |
030207000647 | 2003-02-07 | CERTIFICATE OF CHANGE | 2003-02-07 |
010927000658 | 2001-09-27 | AFFIDAVIT OF PUBLICATION | 2001-09-27 |
010927000657 | 2001-09-27 | AFFIDAVIT OF PUBLICATION | 2001-09-27 |
010713000574 | 2001-07-13 | CERTIFICATE OF CHANGE | 2001-07-13 |
010615000158 | 2001-06-15 | ARTICLES OF ORGANIZATION | 2001-06-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State