Name: | DELINQUENT FILMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Feb 2012 (13 years ago) |
Date of dissolution: | 29 May 2024 |
Entity Number: | 4208414 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-06-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-06-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-26 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-03-26 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-08-23 | 2019-03-26 | Address | 228 E 116TH ST, APT 27, NEW YORK, NY, 10029, USA (Type of address: Registered Agent) |
2013-08-23 | 2019-03-26 | Address | 228 E 116TH ST, APT. 27, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2012-02-27 | 2013-08-23 | Address | 371 VAN BRUNT STREET, APT #3, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613001542 | 2024-05-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-29 |
220930016780 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007537 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200204061297 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
190326000776 | 2019-03-26 | CERTIFICATE OF CHANGE | 2019-03-26 |
180205006010 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
160212006037 | 2016-02-12 | BIENNIAL STATEMENT | 2016-02-01 |
140219006079 | 2014-02-19 | BIENNIAL STATEMENT | 2014-02-01 |
130823000110 | 2013-08-23 | CERTIFICATE OF CHANGE | 2013-08-23 |
130823000108 | 2013-08-23 | CERTIFICATE OF PUBLICATION | 2013-08-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State