Name: | NYACK THEATRE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Sep 1998 (26 years ago) |
Entity Number: | 2298003 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-16 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-09-16 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904002742 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220913003295 | 2022-09-13 | BIENNIAL STATEMENT | 2022-09-01 |
200917060402 | 2020-09-17 | BIENNIAL STATEMENT | 2020-09-01 |
SR-27862 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27861 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180912006276 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
160912006515 | 2016-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
140903007170 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120925002064 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
110916003122 | 2011-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State