Name: | DOE-EYED PICTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jun 2015 (10 years ago) |
Date of dissolution: | 19 Jul 2024 |
Entity Number: | 4778464 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-27 | 2024-07-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-09 | 2023-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-26 | 2023-05-09 | Address | 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process) |
2015-06-22 | 2019-03-26 | Address | 630 NINTH AVE, STE 1205, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719001532 | 2024-07-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-19 |
230627000825 | 2023-06-27 | BIENNIAL STATEMENT | 2023-06-01 |
230509001107 | 2023-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-08 |
210625002292 | 2021-06-25 | BIENNIAL STATEMENT | 2021-06-25 |
190625060177 | 2019-06-25 | BIENNIAL STATEMENT | 2019-06-01 |
190326060169 | 2019-03-26 | BIENNIAL STATEMENT | 2017-06-01 |
150622010339 | 2015-06-22 | ARTICLES OF ORGANIZATION | 2015-06-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State