Search icon

LEE THE FILM LLC

Company Details

Name: LEE THE FILM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2012 (13 years ago)
Entity Number: 4265192
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 FIFTH AVENUE, SUITE 400, NEW YORK, NY, United States, 10176

Agent

Name Role Address
XINDI ZHAO Agent 255 W. 98 ST., #7C, NY, NY, 10025

DOS Process Agent

Name Role Address
LEE THE FILM LLC DOS Process Agent 551 FIFTH AVENUE, SUITE 400, NEW YORK, NY, United States, 10176

History

Start date End date Type Value
2020-06-09 2024-08-28 Address 551 FIFTH AVENUE, SUITE 400, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2020-06-08 2020-06-09 Address 503 DROWN AVE., OJAI, CA, 93023, USA (Type of address: Service of Process)
2020-06-08 2024-08-28 Address 255 W. 98 ST., #7C, NY, NY, 10025, USA (Type of address: Registered Agent)
2020-04-29 2020-06-08 Address %LUTZ&CARR 551 FIFTH AVENUE, STE 400, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2016-01-13 2020-04-29 Address 255 W 98TH ST #7C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2016-01-13 2020-06-08 Address 255 W 98TH ST #7C, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)
2012-10-05 2016-01-13 Address 190 BEDFORD AVE., STE. 422, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent)
2012-10-05 2016-01-13 Address 190 BEDFORD AVE., STE. 422, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2012-06-29 2012-10-05 Address 255 WEST 98TH ST. #7C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240828003357 2024-08-28 BIENNIAL STATEMENT 2024-08-28
220601004075 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200609060332 2020-06-09 BIENNIAL STATEMENT 2020-06-01
200608000038 2020-06-08 CERTIFICATE OF CHANGE 2020-06-08
200429060346 2020-04-29 BIENNIAL STATEMENT 2018-06-01
160113000297 2016-01-13 CERTIFICATE OF CHANGE 2016-01-13
121005000508 2012-10-05 CERTIFICATE OF CHANGE 2012-10-05
120629000238 2012-06-29 ARTICLES OF ORGANIZATION 2012-06-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State