Name: | GRAMERCY FILMS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Nov 2003 (21 years ago) |
Date of dissolution: | 05 Aug 2014 |
Entity Number: | 2974798 |
ZIP code: | 91608 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, NY, United States, 91608 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 100 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, NY, United States, 91608 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-07 | 2014-08-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-11-07 | 2014-08-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140805000555 | 2014-08-05 | SURRENDER OF AUTHORITY | 2014-08-05 |
091124002587 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071105002084 | 2007-11-05 | BIENNIAL STATEMENT | 2007-11-01 |
070911000233 | 2007-09-11 | CERTIFICATE OF PUBLICATION | 2007-09-11 |
051102003023 | 2005-11-02 | BIENNIAL STATEMENT | 2005-11-01 |
031107000307 | 2003-11-07 | APPLICATION OF AUTHORITY | 2003-11-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State