LIMELIGHT FILM CO., INC.

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
Name | Role | Address |
---|---|---|
PETER SOLLETT | DOS Process Agent | 1438 Loma Vista St., Pasadena, CA, United States, 91104 |
Name | Role | Address |
---|---|---|
PETER SOLLETT | Chief Executive Officer | 1438 LOMA VISTA ST., PASADENA, CA, United States, 91104 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State