Name: | THE MATTIE FRESNO FILM GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Mar 2004 (21 years ago) |
Date of dissolution: | 06 Jan 2025 |
Entity Number: | 3033912 |
ZIP code: | 11004 |
County: | Queens |
Place of Formation: | New York |
Address: | 75-13 260TH STREET, 2ND FLOOR, GLEN OAKS, NY, United States, 11004 |
Name | Role | Address |
---|---|---|
DONNA GALLO | DOS Process Agent | 75-13 260TH STREET, 2ND FLOOR, GLEN OAKS, NY, United States, 11004 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-10 | 2025-01-07 | Address | 75-13 260TH STREET, 2ND FLOOR, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process) |
2004-03-31 | 2018-12-10 | Address | 9 MANSFIELD AVENUE, SO. NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107002417 | 2025-01-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-06 |
200305061411 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
181210000569 | 2018-12-10 | CERTIFICATE OF CHANGE | 2018-12-10 |
180306006436 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160304006474 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140313006135 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
120504002566 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
100326003551 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080305002187 | 2008-03-05 | BIENNIAL STATEMENT | 2008-03-01 |
060313002684 | 2006-03-13 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State