Search icon

WESTLAKE FILMS LLC

Company Details

Name: WESTLAKE FILMS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Sep 2005 (19 years ago)
Date of dissolution: 13 Jun 2018
Entity Number: 3258742
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-09-20 2018-06-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-09-20 2018-06-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-42233 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180613000249 2018-06-13 SURRENDER OF AUTHORITY 2018-06-13
170905008163 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901007311 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130903006352 2013-09-03 BIENNIAL STATEMENT 2013-09-01
110914002628 2011-09-14 BIENNIAL STATEMENT 2011-09-01
090901002359 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070913002462 2007-09-13 BIENNIAL STATEMENT 2007-09-01
060124000809 2006-01-24 AFFIDAVIT OF PUBLICATION 2006-01-24
060124000806 2006-01-24 AFFIDAVIT OF PUBLICATION 2006-01-24

Date of last update: 04 Feb 2025

Sources: New York Secretary of State