Name: | DODGE PICTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Feb 2012 (13 years ago) |
Date of dissolution: | 28 Jun 2023 |
Entity Number: | 4198941 |
ZIP code: | 10176 |
County: | Kings |
Place of Formation: | New York |
Address: | 551 FIFTH AVENUE STE 400, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
LUTZ & CARR CPAS LLP | DOS Process Agent | 551 FIFTH AVENUE STE 400, NEW YORK, NY, United States, 10176 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-23 | 2023-06-28 | Address | 551 FIFTH AVENUE STE 400, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2021-02-26 | 2023-06-23 | Address | 385 ARGYLE ROAD, UNIT 2D, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2012-02-07 | 2021-02-26 | Address | 838 CARROLL STREET, APT. 1A, BROOKLYN, NY, 11215, 1702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628003370 | 2023-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-28 |
230623000169 | 2023-06-23 | BIENNIAL STATEMENT | 2022-02-01 |
210226000329 | 2021-02-26 | CERTIFICATE OF CHANGE | 2021-02-26 |
121107000908 | 2012-11-07 | CERTIFICATE OF PUBLICATION | 2012-11-07 |
120207000162 | 2012-02-07 | ARTICLES OF ORGANIZATION | 2012-02-07 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State