Name: | FARUKE FILMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Mar 2013 (12 years ago) |
Date of dissolution: | 22 Dec 2021 |
Entity Number: | 4380269 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-16 | 2021-12-23 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-01-16 | 2021-12-23 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-03-28 | 2015-01-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-03-28 | 2015-01-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211223001833 | 2021-12-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-22 |
210310060141 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
190312060367 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
170306007230 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150511000507 | 2015-05-11 | CERTIFICATE OF PUBLICATION | 2015-05-11 |
150305006165 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
150116000950 | 2015-01-16 | CERTIFICATE OF CHANGE | 2015-01-16 |
130328000075 | 2013-03-28 | ARTICLES OF ORGANIZATION | 2013-03-28 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State