-
Home Page
›
-
Counties
›
-
Westchester
›
-
10001
›
-
BLOWFISH FILMS, LLC
Company Details
Name: |
BLOWFISH FILMS, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
24 Jun 2005 (20 years ago)
|
Date of dissolution: |
15 Dec 2011 |
Entity Number: |
3223280 |
ZIP code: |
10001
|
County: |
Westchester |
Place of Formation: |
Delaware |
Address: |
120 WEST 29TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
120 WEST 29TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
2007-08-07
|
2011-12-15
|
Address
|
120 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2005-06-24
|
2007-08-07
|
Address
|
17 HARROW LANE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
111215000030
|
2011-12-15
|
SURRENDER OF AUTHORITY
|
2011-12-15
|
110707002338
|
2011-07-07
|
BIENNIAL STATEMENT
|
2011-06-01
|
090817002809
|
2009-08-17
|
BIENNIAL STATEMENT
|
2009-06-01
|
070807002298
|
2007-08-07
|
BIENNIAL STATEMENT
|
2007-06-01
|
050916001076
|
2005-09-16
|
AFFIDAVIT OF PUBLICATION
|
2005-09-16
|
050916001074
|
2005-09-16
|
AFFIDAVIT OF PUBLICATION
|
2005-09-16
|
050624000608
|
2005-06-24
|
APPLICATION OF AUTHORITY
|
2005-06-24
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State