Name: | SPIRIT OWL FILMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2011 (14 years ago) |
Entity Number: | 4064251 |
ZIP code: | 11566 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 962 TYRUS COURT, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
SPIRIT OWL FILMS, LLC | DOS Process Agent | 962 TYRUS COURT, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-29 | 2025-03-09 | Address | 962 TYRUS COURT, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2017-03-01 | 2023-05-29 | Address | 962 TYRUS COURT, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2011-03-08 | 2017-03-01 | Address | 14 TAFT PLACE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250309000401 | 2025-03-09 | BIENNIAL STATEMENT | 2025-03-09 |
230529000266 | 2023-05-29 | BIENNIAL STATEMENT | 2023-03-01 |
210305061587 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190311061937 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170301007610 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150310006496 | 2015-03-10 | BIENNIAL STATEMENT | 2015-03-01 |
130318006429 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
110607000354 | 2011-06-07 | CERTIFICATE OF PUBLICATION | 2011-06-07 |
110308000228 | 2011-03-08 | ARTICLES OF ORGANIZATION | 2011-03-08 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State