SALONE FILMS LLC

Name: | SALONE FILMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Nov 2007 (18 years ago) |
Date of dissolution: | 09 Dec 2022 |
Entity Number: | 3596547 |
ZIP code: | 02139 |
County: | Queens |
Place of Formation: | New York |
Address: | 10 CORPORAL MCTERNAN STREET, UNIT #404, Cambridge, MA, United States, 02139 |
Name | Role | Address |
---|---|---|
REBECCA RICHMAN COHEN | DOS Process Agent | 10 CORPORAL MCTERNAN STREET, UNIT #404, Cambridge, MA, United States, 02139 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-21 | 2023-03-31 | Address | 807 DAVIS ST, UNIT 2305, EVANSTON, IL, 60201, USA (Type of address: Service of Process) |
2008-03-03 | 2011-11-21 | Address | 807 DAVIS STREET UNIT 2305, EVANSTON, IL, 60201, USA (Type of address: Service of Process) |
2007-11-21 | 2008-03-03 | Address | C/O FRANCISCO BELLO, 44-15 43RD AVE 5M, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230331000301 | 2022-12-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-09 |
211101003206 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191101061234 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171103006364 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
151102006979 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State