Search icon

LIMELIGHT FILM CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIMELIGHT FILM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2004 (21 years ago)
Entity Number: 3037789
ZIP code: 91104
County: New York
Place of Formation: New York
Address: 1438 Loma Vista St., Pasadena, CA, United States, 91104
Principal Address: 1438 Loma Vista St., SUITE 412, Pasadena, CA, United States, 91104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER SOLLETT DOS Process Agent 1438 Loma Vista St., Pasadena, CA, United States, 91104

Chief Executive Officer

Name Role Address
PETER SOLLETT Chief Executive Officer 1438 LOMA VISTA ST., PASADENA, CA, United States, 91104

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 4411 LOS FELIZ BLVD., APT. 107, LOS ANGELES, CA, 90027, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 1438 LOMA VISTA ST., PASADENA, CA, 91104, USA (Type of address: Chief Executive Officer)
2020-05-28 2024-04-15 Address 4411 LOS FELIZ BLVD., APT. 107, WOODBURY, CA, 11797, USA (Type of address: Service of Process)
2020-05-28 2024-04-15 Address 4411 LOS FELIZ BLVD., APT. 107, LOS ANGELES, CA, 90027, USA (Type of address: Chief Executive Officer)
2012-08-28 2020-05-28 Address 4411 LOS FELIZ BLVD #107, LOS ANGELES, CA, 90027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240415003904 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220810002916 2022-08-10 BIENNIAL STATEMENT 2022-04-01
200528060412 2020-05-28 BIENNIAL STATEMENT 2020-04-01
180412006160 2018-04-12 BIENNIAL STATEMENT 2018-04-01
140520006453 2014-05-20 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State