Search icon

CELEBRITY SPOTLIGHT CREATIVE ENTERPRISES LLC

Company Details

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

DOS Process Agent

Name Role Address
pat reeves DOS Process Agent 2391 webb avenue, suite 6h, BRONX, NY, United States, 10468

Agent

Name Role Address
pat reeves Agent 2391 webb ave, suite 6h, BRONX, NY, 10468

History

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)

Filings

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