Search icon

AUGUST MILES PRODUCTIONS LLC

Company Details

Name: AUGUST MILES PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 May 2018 (7 years ago)
Date of dissolution: 26 Oct 2023
Entity Number: 5339317
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2023-10-26 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-10-26 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-06-20 2022-09-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-06-20 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-10 2018-06-20 Address 3210 RIVERDALE AVE #8D, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026000549 2023-09-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-19
220930000624 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929003741 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210407060556 2021-04-07 BIENNIAL STATEMENT 2020-05-01
180620000725 2018-06-20 CERTIFICATE OF CHANGE 2018-06-20
180510010462 2018-05-10 ARTICLES OF ORGANIZATION 2018-05-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State