Name: | PRESSURE POINT FILMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Feb 2002 (23 years ago) |
Date of dissolution: | 02 Dec 2016 |
Entity Number: | 2735027 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: SCOTT ROSENBERG, SUITE 801, 333 EAST 43RD ST., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: SCOTT ROSENBERG, SUITE 801, 333 EAST 43RD ST., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-25 | 2006-01-04 | Address | 250 WEST 57TH ST., SUITE 2420, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161202000734 | 2016-12-02 | ARTICLES OF DISSOLUTION | 2016-12-02 |
080221003140 | 2008-02-21 | BIENNIAL STATEMENT | 2008-02-01 |
060216002498 | 2006-02-16 | BIENNIAL STATEMENT | 2006-02-01 |
060104000985 | 2006-01-04 | CERTIFICATE OF CHANGE | 2006-01-04 |
040211002236 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
020225000372 | 2002-02-25 | ARTICLES OF ORGANIZATION | 2002-02-25 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State