Name: | GREAT NEW WONDERFUL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jan 2004 (21 years ago) |
Date of dissolution: | 07 Dec 2016 |
Entity Number: | 2999559 |
ZIP code: | 90405 |
County: | Albany |
Place of Formation: | New York |
Address: | 2901 OCEAN PARK BLVD, STE 217, SANTA MONICA, CA, United States, 90405 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2901 OCEAN PARK BLVD, STE 217, SANTA MONICA, CA, United States, 90405 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-26 | 2008-01-16 | Address | OMM: 1999 AVENUE OF THE STARS, LOS ANGELES, CA, 90067, 6035, USA (Type of address: Service of Process) |
2006-03-21 | 2006-09-26 | Address | 1999 AVE OF THE STARS, 7TH FLOOR, LOS ANGELES, CA, 90067, 6035, USA (Type of address: Service of Process) |
2004-01-13 | 2006-03-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161207000185 | 2016-12-07 | ARTICLES OF DISSOLUTION | 2016-12-07 |
100218002391 | 2010-02-18 | BIENNIAL STATEMENT | 2010-01-01 |
080116002016 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060926000723 | 2006-09-26 | CERTIFICATE OF CHANGE | 2006-09-26 |
060321002590 | 2006-03-21 | BIENNIAL STATEMENT | 2006-01-01 |
040414000668 | 2004-04-14 | AFFIDAVIT OF PUBLICATION | 2004-04-14 |
040414000666 | 2004-04-14 | AFFIDAVIT OF PUBLICATION | 2004-04-14 |
040113000828 | 2004-01-13 | ARTICLES OF ORGANIZATION | 2004-01-13 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State