Name: | EMPIRE PHOTO ENTERTAINMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Dec 2013 (11 years ago) |
Date of dissolution: | 16 Dec 2019 |
Entity Number: | 4504094 |
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 |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-07 | 2018-12-31 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2013-12-20 | 2018-12-31 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-12-20 | 2016-01-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191216000016 | 2019-12-16 | ARTICLES OF DISSOLUTION | 2019-12-16 |
181231000341 | 2018-12-31 | CERTIFICATE OF CHANGE | 2018-12-31 |
171205006842 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
160107006739 | 2016-01-07 | BIENNIAL STATEMENT | 2015-12-01 |
140519000156 | 2014-05-19 | CERTIFICATE OF PUBLICATION | 2014-05-19 |
131220000966 | 2013-12-20 | ARTICLES OF ORGANIZATION | 2013-12-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State