Name: | TORNADO PIXELS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Oct 2003 (22 years ago) |
Date of dissolution: | 11 Feb 2025 |
Entity Number: | 2967347 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 233 FRANKLIN ST. SUITE 202, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 233 FRANKLIN ST. SUITE 202, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-29 | 2025-02-20 | Address | 233 FRANKLIN ST. SUITE 202, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2007-05-18 | 2008-02-29 | Address | 65 ROEBLING ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2003-10-21 | 2007-05-18 | Address | 277 AVENUE C SUITE 2C, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220003420 | 2025-02-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-11 |
080229000966 | 2008-02-29 | CERTIFICATE OF CHANGE | 2008-02-29 |
070828000249 | 2007-08-28 | CERTIFICATE OF PUBLICATION | 2007-08-28 |
070518000844 | 2007-05-18 | CERTIFICATE OF CHANGE | 2007-05-18 |
050921002416 | 2005-09-21 | BIENNIAL STATEMENT | 2005-10-01 |
031021000308 | 2003-10-21 | ARTICLES OF ORGANIZATION | 2003-10-21 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State