Name: | HOLLOW METROPOLIS FILMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2019 (6 years ago) |
Entity Number: | 5620311 |
ZIP code: | 20008 |
County: | New York |
Place of Formation: | New York |
Address: | 4740 CONNECTICUT AVE #802, WASHINGTON, DC, United States, 20008 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4740 CONNECTICUT AVE #802, WASHINGTON, DC, United States, 20008 |
Name | Role | Address |
---|---|---|
JEFFREY WINCOTT | Agent | 4740 CONNECTICUT AVE #802, WASHINGTON, DC, 20008 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-20 | 2025-03-26 | Address | 4740 CONNECTICUT AVE #802, WASHINGTON, DC, 20008, USA (Type of address: Registered Agent) |
2021-01-20 | 2025-03-26 | Address | 4740 CONNECTICUT AVE #802, WASHINGTON, DC, 20008, USA (Type of address: Service of Process) |
2019-09-12 | 2021-01-20 | Address | 511 EAST 20TH STREET, #14C, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
2019-09-12 | 2021-01-20 | Address | 511 EAST 20TH STREET, #14C, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326002386 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
210120000513 | 2021-01-20 | CERTIFICATE OF CHANGE | 2021-01-20 |
190912010475 | 2019-09-12 | ARTICLES OF ORGANIZATION | 2019-09-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State