Name: | IROLLS MULTIMEDIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jun 2006 (19 years ago) |
Entity Number: | 3375937 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 307 E 44TH Street, STE 1806, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
IROLLS MULTIMEDIA LLC | DOS Process Agent | 307 E 44TH Street, STE 1806, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-15 | 2024-06-30 | Address | 222 E 44TH ST, STE 14A, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-09-25 | 2020-07-15 | Address | 58 WEST 56TH STREET #3, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-06-14 | 2007-09-25 | Address | 58 WEST 56TH STREET #3, NEW YORK, NY, 10019, 3820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240630017619 | 2024-06-30 | BIENNIAL STATEMENT | 2024-06-30 |
220630000342 | 2022-06-30 | BIENNIAL STATEMENT | 2022-06-01 |
200715060381 | 2020-07-15 | BIENNIAL STATEMENT | 2020-06-01 |
120605006864 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100628002559 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
080707002102 | 2008-07-07 | BIENNIAL STATEMENT | 2008-06-01 |
071003000077 | 2007-10-03 | CERTIFICATE OF PUBLICATION | 2007-10-03 |
070925000111 | 2007-09-25 | CERTIFICATE OF CHANGE | 2007-09-25 |
060614000528 | 2006-06-14 | ARTICLES OF ORGANIZATION | 2006-06-14 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State