-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
FOREIGNFILMS LLC
Company Details
Name: |
FOREIGNFILMS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
14 Nov 2005 (19 years ago)
|
Date of dissolution: |
05 Aug 2022 |
Entity Number: |
3280120 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
2019-01-28
|
2022-10-17
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2005-11-14
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
221017001567
|
2022-08-05
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2022-08-05
|
SR-42628
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
131217002287
|
2013-12-17
|
BIENNIAL STATEMENT
|
2013-11-01
|
111207002431
|
2011-12-07
|
BIENNIAL STATEMENT
|
2011-11-01
|
091119002534
|
2009-11-19
|
BIENNIAL STATEMENT
|
2009-11-01
|
071102002114
|
2007-11-02
|
BIENNIAL STATEMENT
|
2007-11-01
|
051114000005
|
2005-11-14
|
ARTICLES OF ORGANIZATION
|
2005-11-14
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State