ALMOND TREE FILMS, LLC

Name: | ALMOND TREE FILMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Sep 2006 (19 years ago) |
Date of dissolution: | 07 Jan 2020 |
Entity Number: | 3418920 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1820 AVENUE M, #1052, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1820 AVENUE M, #1052, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
RYOSUKE YAMADA | Agent | 1820 AVENUE M, #1052, BROOKLYN, NY, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-30 | 2019-05-28 | Address | 257 GRAND ST. #1162, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2017-01-30 | 2019-05-28 | Address | 257 GRAND ST. #1162, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2015-02-20 | 2017-01-30 | Address | 39-23 58TH ST. #A3, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2015-02-20 | 2017-01-30 | Address | 39-23 58TH ST #A3, WOODSIDE, NY, 11377, USA (Type of address: Registered Agent) |
2014-02-27 | 2015-02-20 | Address | 295 PACIFIC ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200107000546 | 2020-01-07 | ARTICLES OF DISSOLUTION | 2020-01-07 |
190528000381 | 2019-05-28 | CERTIFICATE OF CHANGE | 2019-05-28 |
170130000528 | 2017-01-30 | CERTIFICATE OF CHANGE | 2017-01-30 |
150220000395 | 2015-02-20 | CERTIFICATE OF CHANGE | 2015-02-20 |
140227000540 | 2014-02-27 | CERTIFICATE OF MERGER | 2014-02-27 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State