Search icon

LIGHT IS SWEET FILMS, LLC

Company Details

Name: LIGHT IS SWEET FILMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2001 (23 years ago)
Entity Number: 2689067
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
LIGHT IS SWEET FILMS, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-10-01 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-03 2019-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-10-19 2019-05-03 Address ATTN: D MCELHANEY, 30 ROCKEFELLER PLAZA, RM 560C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-27 2011-10-19 Address ATTN: D MCELHANEY, 30 ROCKEFELLER PLAZA ROOM 560C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-10-15 2009-10-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002004345 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001001306 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001061308 2019-10-01 BIENNIAL STATEMENT 2019-10-01
190503060924 2019-05-03 BIENNIAL STATEMENT 2017-10-01
SR-34149 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131213002035 2013-12-13 BIENNIAL STATEMENT 2013-10-01
111019002715 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091027003009 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071017002408 2007-10-17 BIENNIAL STATEMENT 2007-10-01
060207002143 2006-02-07 BIENNIAL STATEMENT 2005-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State