Name: | JESSZILLA THE FILM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Oct 2018 (7 years ago) |
Date of dissolution: | 19 Jan 2023 |
Entity Number: | 5431957 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-20 | 2023-04-26 | Address | 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-10-25 | 2023-04-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-10-25 | 2018-11-20 | Address | 344 E. 87TH ST. #1B, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230426000447 | 2023-01-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-19 |
221010000998 | 2022-10-10 | BIENNIAL STATEMENT | 2022-10-01 |
201026060145 | 2020-10-26 | BIENNIAL STATEMENT | 2020-10-01 |
190214000040 | 2019-02-14 | CERTIFICATE OF PUBLICATION | 2019-02-14 |
181120000741 | 2018-11-20 | CERTIFICATE OF CHANGE | 2018-11-20 |
181025010027 | 2018-10-25 | ARTICLES OF ORGANIZATION | 2018-10-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State