Name: | HAZIL STUDIOS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Oct 2020 (4 years ago) |
Date of dissolution: | 09 Mar 2025 |
Entity Number: | 5865032 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HAZIL STUDIOS LLC, FLORIDA | M23000010566 | FLORIDA |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2025-03-09 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-11-01 | 2025-03-09 | Address | 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-01-09 | 2024-11-01 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-09 | 2024-11-01 | Address | 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-26 | 2024-01-09 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-10-26 | 2024-01-09 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250309000102 | 2025-03-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-09 |
241101036792 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
240109002532 | 2023-12-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-18 |
221020003278 | 2022-10-20 | BIENNIAL STATEMENT | 2022-10-01 |
201026010414 | 2020-10-26 | ARTICLES OF ORGANIZATION | 2020-10-26 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State