Search icon

GERM THE MOVIE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GERM THE MOVIE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jun 2009 (16 years ago)
Date of dissolution: 28 Feb 2013
Entity Number: 3826802
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-04-06 2012-06-25 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-04-06 2012-08-29 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-06-25 2011-04-06 Address 1112 WESTMORELAND AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101380 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101379 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130228001072 2013-02-28 CERTIFICATE OF MERGER 2013-02-28
120829000334 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120625000196 2012-06-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State