Name: | RADIO CITY PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 1997 (28 years ago) |
Entity Number: | 2205411 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-131615 | Alcohol sale | 2024-02-10 | 2024-02-10 | 2025-03-31 | 1260 AVENUE OF THE AMERICAS, NEW YORK, New York, 10020 | Restaurant |
0423-23-129716 | Alcohol sale | 2023-03-23 | 2023-03-23 | 2025-03-31 | 1260 AVENUE OF THE AMERICAS, NEW YORK, New York, 10020 | Additional Bar |
0422-23-129912 | Alcohol sale | 2023-03-23 | 2023-03-23 | 2025-03-31 | 1260 AVENUE OF THE AMERICAS, NEW YORK, New York, 10020 | Additional bar- legitimate theater |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-13 | 2023-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1998-05-13 | 2023-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-12-04 | 1998-05-13 | Address | 1260 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212000066 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
211206001487 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191204061053 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
171206006318 | 2017-12-06 | BIENNIAL STATEMENT | 2017-12-01 |
151209006218 | 2015-12-09 | BIENNIAL STATEMENT | 2015-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2354795 | SCALE-01 | INVOICED | 2016-05-27 | 20 | SCALE TO 33 LBS |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State