Name: | ARACA PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 1997 (28 years ago) |
Entity Number: | 2165542 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 545 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE ARACA GROUP | Agent | 545 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
C/O THE ARACA GROUP | DOS Process Agent | 545 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-06-18 | 2023-09-29 | Address | 545 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2013-06-18 | 2023-09-29 | Address | 545 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-03-25 | 2013-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-03-25 | 2013-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-01-15 | 2011-03-25 | Address | 10TH FLOOR, 545 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929002605 | 2023-09-29 | BIENNIAL STATEMENT | 2023-07-01 |
190828060183 | 2019-08-28 | BIENNIAL STATEMENT | 2019-07-01 |
151119006114 | 2015-11-19 | BIENNIAL STATEMENT | 2015-07-01 |
140819002012 | 2014-08-19 | BIENNIAL STATEMENT | 2013-07-01 |
130618001155 | 2013-06-18 | CERTIFICATE OF CHANGE | 2013-06-18 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State