Search icon

MILOJO FILMS LLC

Company Details

Name: MILOJO FILMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2011 (13 years ago)
Entity Number: 4137089
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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
2019-10-23 2023-08-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-10-15 2019-10-23 Address 1350 AVE OF THE AMERICAS, 15TH FL, NEW YORK, NY, 10037, USA (Type of address: Service of Process)
2011-09-01 2013-10-15 Address 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-08-31 2011-09-01 Address WITHERS BERGMAN LLP, 57 CHURCH STREET, 19TH FLOOR, NEW HAVEN, CT, 06510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230821003864 2023-08-21 BIENNIAL STATEMENT 2023-08-01
210823001775 2021-08-23 BIENNIAL STATEMENT 2021-08-23
191216060332 2019-12-16 BIENNIAL STATEMENT 2019-08-01
191023000521 2019-10-23 CERTIFICATE OF CHANGE 2019-10-23
131015002091 2013-10-15 BIENNIAL STATEMENT 2013-08-01
120605000371 2012-06-05 CERTIFICATE OF PUBLICATION 2012-06-05
110901000351 2011-09-01 CERTIFICATE OF CHANGE 2011-09-01
110831000646 2011-08-31 ARTICLES OF ORGANIZATION 2011-08-31

Date of last update: 02 Feb 2025

Sources: New York Secretary of State