Name: | MONAVISION FILMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 May 2017 (8 years ago) |
Date of dissolution: | 20 Dec 2024 |
Entity Number: | 5139960 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-27 | 2025-03-19 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-27 | 2025-03-19 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-05-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-05-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-06-25 | 2022-09-29 | Address | 90 STATE ST., SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-06-25 | 2022-09-30 | Address | 90 STATE ST., SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-05-19 | 2018-06-25 | Address | 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-05-19 | 2018-06-25 | Address | 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319000100 | 2024-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-20 |
230527000991 | 2023-05-27 | BIENNIAL STATEMENT | 2023-05-01 |
220930000048 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012577 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210528060055 | 2021-05-28 | BIENNIAL STATEMENT | 2021-05-01 |
190515060540 | 2019-05-15 | BIENNIAL STATEMENT | 2019-05-01 |
180625001582 | 2018-06-25 | CERTIFICATE OF CHANGE | 2018-06-25 |
170519010062 | 2017-05-19 | ARTICLES OF ORGANIZATION | 2017-05-19 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State