Name: | ATTABOY FILMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jan 2009 (16 years ago) |
Date of dissolution: | 31 Dec 2015 |
Entity Number: | 3764581 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | California |
Address: | C/O AFM, 245 5TH AVE 1001, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O AFM, 245 5TH AVE 1001, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-20 | 2013-06-14 | Address | 75 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151231000130 | 2015-12-31 | CERTIFICATE OF TERMINATION | 2015-12-31 |
150116006287 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130614002267 | 2013-06-14 | BIENNIAL STATEMENT | 2013-01-01 |
110201002331 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090422000122 | 2009-04-22 | CERTIFICATE OF PUBLICATION | 2009-04-22 |
090305000939 | 2009-03-05 | CERTIFICATE OF CHANGE | 2009-03-05 |
090120000109 | 2009-01-20 | APPLICATION OF AUTHORITY | 2009-01-20 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State