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 |
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 |
---|---|---|---|
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) |
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