Search icon

VOX3 FILMS, LLC

Company Details

Name: VOX3 FILMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Sep 2004 (21 years ago)
Date of dissolution: 07 Feb 2013
Entity Number: 3099077
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 315 BLEECKER STREET #111, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 315 BLEECKER STREET #111, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2004-09-07 2008-02-29 Address 180 VARICK, SUITE 1002, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130207000840 2013-02-07 ARTICLES OF DISSOLUTION 2013-02-07
100914002573 2010-09-14 BIENNIAL STATEMENT 2010-09-01
090709000409 2009-07-09 CERTIFICATE OF PUBLICATION 2009-07-09
080930002299 2008-09-30 BIENNIAL STATEMENT 2008-09-01
080229000607 2008-02-29 CERTIFICATE OF CHANGE 2008-02-29
061019002210 2006-10-19 BIENNIAL STATEMENT 2006-09-01
060901002310 2006-09-01 BIENNIAL STATEMENT 2006-09-01
040907000574 2004-09-07 ARTICLES OF ORGANIZATION 2004-09-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101836 Copyright 2011-03-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-16
Termination Date 2011-09-23
Section 0101
Status Terminated

Parties

Name GRISSOM
Role Plaintiff
Name VOX3 FILMS, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State