Search icon

SUNDANCE CHANNEL LATIN AMERICA LLC

Company Details

Name: SUNDANCE CHANNEL LATIN AMERICA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 May 2013 (12 years ago)
Date of dissolution: 10 Dec 2024
Entity Number: 4406314
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-05-25 2024-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-25 2024-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-30 2023-05-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-30 2023-05-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-04-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-05-21 2015-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211002079 2024-12-10 CERTIFICATE OF TERMINATION 2024-12-10
230525003287 2023-05-25 BIENNIAL STATEMENT 2023-05-01
210521060396 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190603002016 2019-06-03 BIENNIAL STATEMENT 2019-05-01
190430000468 2019-04-30 CERTIFICATE OF CHANGE 2019-04-30
SR-63770 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63769 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170606002014 2017-06-06 BIENNIAL STATEMENT 2017-05-01
151102000535 2015-11-02 CERTIFICATE OF CHANGE 2015-11-02
150527002006 2015-05-27 BIENNIAL STATEMENT 2015-05-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State