Name: | CELEBRITY SPOTLIGHT CREATIVE ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 May 2017 (8 years ago) |
Date of dissolution: | 28 Aug 2023 |
Entity Number: | 5141108 |
ZIP code: | 10468 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2391 webb avenue, suite 6h, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
pat reeves | DOS Process Agent | 2391 webb avenue, suite 6h, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
pat reeves | Agent | 2391 webb ave, suite 6h, BRONX, NY, 10468 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-05-02 | Address | 2391 webb avenue, suite 6h, BRONX, NY, 10468, USA (Type of address: Service of Process) |
2023-06-02 | 2023-05-02 | Address | 2391 webb ave, suite 6h, BRONX, NY, 10468, USA (Type of address: Registered Agent) |
2023-05-02 | 2023-08-28 | Address | 2391 webb ave, suite 6h, BRONX, NY, 10468, USA (Type of address: Registered Agent) |
2023-05-02 | 2023-08-28 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-12-21 | 2023-06-02 | Address | 2391 webb ave, suite 6h, BRONX, NY, 10468, USA (Type of address: Registered Agent) |
2022-12-21 | 2023-06-02 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-06-30 | 2022-12-21 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-06-30 | 2022-12-21 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-05-22 | 2017-06-30 | Address | P.O. BOX 2374, NEW YORK, NY, 10163, USA (Type of address: Service of Process) |
2017-05-22 | 2017-06-30 | Address | 2391 WEBB AVENUE, SUITE 6H, BRONX, NY, 10468, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230828002735 | 2023-08-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-28 |
230502005001 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
230602003067 | 2023-01-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-06 |
221221002727 | 2022-03-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-16 |
210503060066 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190705060084 | 2019-07-05 | BIENNIAL STATEMENT | 2019-05-01 |
170920000442 | 2017-09-20 | CERTIFICATE OF PUBLICATION | 2017-09-20 |
170630000070 | 2017-06-30 | CERTIFICATE OF CHANGE | 2017-06-30 |
170522010311 | 2017-05-22 | ARTICLES OF ORGANIZATION | 2017-06-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State