Search icon

NYACK THEATRE LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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