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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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