Search icon

INSPIREDMIND FILMS, LLC

Company Details

Name: INSPIREDMIND FILMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Dec 2004 (20 years ago)
Date of dissolution: 22 Feb 2023
Entity Number: 3142808
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-05-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-12-28 2012-07-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-12-28 2012-08-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230523000045 2023-02-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-22
SR-90320 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90321 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120813001397 2012-08-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-13
120719000164 2012-07-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-19
090414003083 2009-04-14 BIENNIAL STATEMENT 2009-12-01
041228000523 2004-12-28 ARTICLES OF ORGANIZATION 2004-12-28

Date of last update: 18 Jan 2025

Sources: New York Secretary of State