Company Details
Name: |
EUROFILM LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Suspended
|
Date of registration: |
10 Dec 2004 (20 years ago)
|
Entity Number: |
3136247 |
County: |
Albany |
Place of Formation: |
New York |
DOS Process Agent
Name |
Role |
PROCESS ADDRESSEE RESIGNED
|
DOS Process Agent
|
History
Start date |
End date |
Type |
Value |
2009-06-01
|
2015-11-13
|
Address
|
910 FOULK RD, STE 201, WILMINGTON, DE, 19803, USA (Type of address: Service of Process)
|
2004-12-10
|
2009-06-01
|
Address
|
307 HAMILTON STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
151113000215
|
2015-11-13
|
CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS
|
2015-11-13
|
130426006208
|
2013-04-26
|
BIENNIAL STATEMENT
|
2012-12-01
|
110825002131
|
2011-08-25
|
BIENNIAL STATEMENT
|
2010-12-01
|
090601002417
|
2009-06-01
|
BIENNIAL STATEMENT
|
2008-12-01
|
070821002029
|
2007-08-21
|
BIENNIAL STATEMENT
|
2006-12-01
|
050310000459
|
2005-03-10
|
AFFIDAVIT OF PUBLICATION
|
2005-03-10
|
050309000158
|
2005-03-09
|
AFFIDAVIT OF PUBLICATION
|
2005-03-09
|
041210000501
|
2004-12-10
|
ARTICLES OF ORGANIZATION
|
2004-12-10
|
Date of last update: 22 Feb 2025
Sources:
New York Secretary of State