Name: | MIRAMAX FILM NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2010 (15 years ago) |
Entity Number: | 3928558 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300X69UHR2QJOD963 | 3928558 | US-NY | GENERAL | ACTIVE | 2010-03-24 | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207-2543 |
Headquarters | 1901 Avenue of the Stars, Suite 2000, Los Angeles, US-CA, US, 90067 |
Registration details
Registration Date | 2014-10-15 |
Last Update | 2023-09-12 |
Status | LAPSED |
Next Renewal | 2023-09-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3928558 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-06 | 2024-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-04-07 | 2010-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-03-24 | 2010-04-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304005339 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220327000111 | 2022-03-27 | BIENNIAL STATEMENT | 2022-03-01 |
200302060740 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180308006403 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
160318006257 | 2016-03-18 | BIENNIAL STATEMENT | 2016-03-01 |
140303006428 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
120530006064 | 2012-05-30 | BIENNIAL STATEMENT | 2012-03-01 |
101206000295 | 2010-12-06 | CERTIFICATE OF MERGER | 2010-12-06 |
100615000803 | 2010-06-15 | CERTIFICATE OF PUBLICATION | 2010-06-15 |
100407000654 | 2010-04-07 | CERTIFICATE OF MERGER | 2010-04-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State