FLOWERING LOTUS PRODUCTIONS, LLC

Name: | FLOWERING LOTUS PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Dec 2001 (24 years ago) |
Date of dissolution: | 06 May 2020 |
Entity Number: | 2711602 |
ZIP code: | 90409 |
County: | New York |
Place of Formation: | New York |
Address: | 2720 NEILSON WAY #5234, SANTA MONICA, CA, United States, 90409 |
Name | Role | Address |
---|---|---|
MARIE-ELIZABETH MALI | DOS Process Agent | 2720 NEILSON WAY #5234, SANTA MONICA, CA, United States, 90409 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-28 | 2019-12-02 | Address | 22 N 6TH ST APT 5C, BROOKLYN, NY, 11249, 3077, USA (Type of address: Service of Process) |
2013-12-11 | 2015-12-28 | Address | PO BOX 204, HOUSATONIC, MA, 01236, 0204, USA (Type of address: Service of Process) |
2005-12-01 | 2013-12-11 | Address | PO BOX 1286 (COOPER STATION), NEW YORK, NY, 10276, 1286, USA (Type of address: Service of Process) |
2005-04-11 | 2005-12-01 | Address | 50 LEXINGTON AVE / PMB #108, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2001-12-21 | 2005-04-11 | Address | 121 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506000064 | 2020-05-06 | ARTICLES OF DISSOLUTION | 2020-05-06 |
191202062575 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
180206006824 | 2018-02-06 | BIENNIAL STATEMENT | 2017-12-01 |
151228006155 | 2015-12-28 | BIENNIAL STATEMENT | 2015-12-01 |
131211006060 | 2013-12-11 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State