Search icon

CINEMA PURGATORIO LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CINEMA PURGATORIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Oct 2007 (18 years ago)
Date of dissolution: 17 Dec 2014
Entity Number: 3587281
ZIP code: 10129
County: New York
Place of Formation: New York
Address: PO BOX 3620953, NEW YORK, NY, United States, 10129

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 3620953, NEW YORK, NY, United States, 10129

Agent

Name Role Address
EREZ ZIV C/O HORSE TRADE THEATER Agent 85 EAST FOURTH STREET, MAIN FLOOR, NEW YORK, NY, 10003

Links between entities

Type:
Headquarter of
Company Number:
1455b380-bb63-e111-b001-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:

History

Start date End date Type Value
2009-01-30 2012-05-17 Address CINEMA PURGATORIO LLC, 56 WEST 45TH STREET SUITE 805, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2009-01-30 2009-10-09 Address 56 WEST 45TH STREET SUITE 805, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-10-31 2009-01-30 Address 168 2ND AVE., NEW YORK, NY, 10009, USA (Type of address: Registered Agent)
2007-10-31 2009-01-30 Address 168 2ND AVE., NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141217000566 2014-12-17 ARTICLES OF DISSOLUTION 2014-12-17
120517000703 2012-05-17 CERTIFICATE OF CHANGE 2012-05-17
091009002277 2009-10-09 BIENNIAL STATEMENT 2009-10-01
090130000186 2009-01-30 CERTIFICATE OF CHANGE 2009-01-30
071031000011 2007-10-31 ARTICLES OF ORGANIZATION 2007-10-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State