UNICORN FILMS LLC

Name: | UNICORN FILMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Mar 2008 (17 years ago) |
Date of dissolution: | 08 Jan 2025 |
Entity Number: | 3647054 |
ZIP code: | 90065 |
County: | Kings |
Place of Formation: | New York |
Address: | 4884 GLENALBYN DR, LOS ANGELES, CA, United States, 90065 |
Name | Role | Address |
---|---|---|
UNICORN FILMS LLC | DOS Process Agent | 4884 GLENALBYN DR, LOS ANGELES, CA, United States, 90065 |
Name | Role | Address |
---|---|---|
LEAH MEYERHOFF | Agent | 376 3RD STREET, BROOKLYN, NY, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2025-01-15 | Address | 4884 GLENALBYN DR, LOS ANGELES, CA, 90065, USA (Type of address: Service of Process) |
2024-05-21 | 2025-01-15 | Address | 376 3RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent) |
2018-04-06 | 2024-05-21 | Address | 4884 GLENALBYN DR, LOS ANGELES, CA, 90065, USA (Type of address: Service of Process) |
2017-04-17 | 2018-04-06 | Address | 1168 BELLEVUE AVE, #202, LOS ANGELES, CA, 90012, USA (Type of address: Service of Process) |
2012-07-27 | 2017-04-17 | Address | 376 3RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001936 | 2025-01-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-08 |
240521004094 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
210210060381 | 2021-02-10 | BIENNIAL STATEMENT | 2020-03-01 |
180406006462 | 2018-04-06 | BIENNIAL STATEMENT | 2018-03-01 |
170417000209 | 2017-04-17 | CERTIFICATE OF CHANGE | 2017-04-17 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State