Name: | ZAG LINE PICTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Apr 2013 (12 years ago) |
Date of dissolution: | 08 Nov 2024 |
Entity Number: | 4382304 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O FRANKFURT KURNIT KLEIN & SELZ, P.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-11 | 2024-11-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-04-12 | 2023-04-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-02 | 2021-04-12 | Address | ATTN: IDDO I ARAD, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241129000892 | 2024-11-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-08 |
230411003628 | 2023-04-11 | BIENNIAL STATEMENT | 2023-04-01 |
210412060011 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
190405060283 | 2019-04-05 | BIENNIAL STATEMENT | 2019-04-01 |
170410006335 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
160801000837 | 2016-08-01 | CERTIFICATE OF PUBLICATION | 2016-08-01 |
130402000444 | 2013-04-02 | ARTICLES OF ORGANIZATION | 2013-04-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State