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