Name: | FILM ORANGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Mar 2007 (18 years ago) |
Date of dissolution: | 22 Jul 2016 |
Entity Number: | 3489767 |
ZIP code: | 10165 |
County: | Monroe |
Place of Formation: | New York |
Address: | 305 MADISON AVE. STE. 755, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
FILM ORANGE, LLC | DOS Process Agent | 305 MADISON AVE. STE. 755, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-29 | 2014-03-18 | Address | 36 EAST 23RD STREER, 8F, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2008-12-19 | 2011-03-29 | Address | 11 CENTRE PARK, STE. 202, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2007-03-15 | 2008-12-19 | Address | 22 DARWIN STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160722000139 | 2016-07-22 | ARTICLES OF DISSOLUTION | 2016-07-22 |
140318006177 | 2014-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
110329002456 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090226002749 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
081219000418 | 2008-12-19 | CERTIFICATE OF CHANGE | 2008-12-19 |
070718000790 | 2007-07-18 | CERTIFICATE OF PUBLICATION | 2007-07-18 |
070315000493 | 2007-03-15 | ARTICLES OF ORGANIZATION | 2007-03-15 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State