Name: | DADDY OF THE YEAR MOVIE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jan 2023 (2 years ago) |
Date of dissolution: | 20 Dec 2024 |
Entity Number: | 6692289 |
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 |
---|---|---|---|
2023-01-10 | 2024-12-23 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-01-10 | 2024-12-23 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223001101 | 2024-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-20 |
230110000931 | 2023-01-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-09 |
230106003954 | 2023-01-06 | ARTICLES OF ORGANIZATION | 2023-01-06 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State