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 |
Name | Role | Address |
---|---|---|
XINDI ZHAO | Agent | 255 W. 98 ST., #7C, NY, NY, 10025 |
Name | Role | Address |
---|---|---|
LEE THE FILM LLC | DOS Process Agent | 551 FIFTH AVENUE, SUITE 400, NEW YORK, NY, United States, 10176 |
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) |
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