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 |
Name | Role | Address |
---|---|---|
LIGHT IS SWEET FILMS, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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