Name: | EM VISION ENTERTAINMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Dec 2018 (6 years ago) |
Date of dissolution: | 12 Jul 2021 |
Entity Number: | 5454181 |
ZIP code: | 12207 |
County: | Albany |
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 |
---|---|---|---|
2019-12-10 | 2021-07-12 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-12-10 | 2021-07-12 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-12-06 | 2019-12-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-12-06 | 2019-12-10 | Address | 162 DUPONT STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210712000074 | 2021-07-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-12 |
191210000105 | 2019-12-10 | CERTIFICATE OF CHANGE | 2019-12-10 |
190514000868 | 2019-05-14 | CERTIFICATE OF PUBLICATION | 2019-05-14 |
181206010053 | 2018-12-06 | ARTICLES OF ORGANIZATION | 2018-12-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State