Search icon

ALMOND TREE FILMS, LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1820 AVENUE M, #1052, BROOKLYN, NY, United States, 11230

Agent

Name Role Address
RYOSUKE YAMADA Agent 1820 AVENUE M, #1052, BROOKLYN, NY, 11230

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State