Name: | NJNG PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jan 2000 (25 years ago) |
Entity Number: | 2462136 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 420 W. 45TH ST., 2ND FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NANCY NAGEL GIBBS | DOS Process Agent | 420 W. 45TH ST., 2ND FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-13 | 2024-01-18 | Address | 420 W. 45TH ST., 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-01-19 | 2018-03-13 | Address | 321 W 44TH ST, 801, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-01-08 | 2006-01-19 | Address | DAVID H. FRIEDLANDER, ESQ., 561 SEVENTH AVE / 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-01-18 | 2002-01-08 | Address | 81 PARK DRIVE, MOUNT KISCO, NY, 10549, 1123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118001280 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
220208003071 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
200123060143 | 2020-01-23 | BIENNIAL STATEMENT | 2020-01-01 |
180313006100 | 2018-03-13 | BIENNIAL STATEMENT | 2018-01-01 |
140110006454 | 2014-01-10 | BIENNIAL STATEMENT | 2014-01-01 |
120208002214 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100205002529 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
060119002057 | 2006-01-19 | BIENNIAL STATEMENT | 2006-01-01 |
020108002161 | 2002-01-08 | BIENNIAL STATEMENT | 2002-01-01 |
000714000620 | 2000-07-14 | AFFIDAVIT OF PUBLICATION | 2000-07-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State