Name: | LULA MAE PICTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Sep 2017 (8 years ago) |
Date of dissolution: | 03 Jan 2022 |
Entity Number: | 5206698 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700,, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700,, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, STE 700,, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-22 | 2022-01-03 | Address | 90 STATE STREET, STE 700,, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-09-22 | 2022-01-03 | Address | 90 STATE STREET, STE 700,, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220103001467 | 2022-01-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-03 |
200915060477 | 2020-09-15 | BIENNIAL STATEMENT | 2019-09-01 |
171218000330 | 2017-12-18 | CERTIFICATE OF PUBLICATION | 2017-12-18 |
170922010329 | 2017-09-22 | ARTICLES OF ORGANIZATION | 2017-09-22 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State