Search icon

MIRAMAX FILM NY, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300X69UHR2QJOD963 3928558 US-NY GENERAL ACTIVE 2010-03-24

Addresses

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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