Name: | OUT TO LUNCH PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Aug 2017 (8 years ago) |
Date of dissolution: | 20 Feb 2025 |
Entity Number: | 5192258 |
ZIP code: | 19904 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1111b s governors ave #6308, DOVER, DE, United States, 19904 |
Name | Role | Address |
---|---|---|
daily burn, inc. | DOS Process Agent | 1111b s governors ave #6308, DOVER, DE, United States, 19904 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-02-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-02-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220003637 | 2025-02-20 | SURRENDER OF AUTHORITY | 2025-02-20 |
210817002352 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
191106060192 | 2019-11-06 | BIENNIAL STATEMENT | 2019-08-01 |
SR-80063 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80064 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170825000027 | 2017-08-25 | APPLICATION OF AUTHORITY | 2017-08-25 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State