Name: | DEVIL PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 04 Jan 2001 (24 years ago) |
Entity Number: | 2590440 |
County: | Nassau |
Place of Formation: | California |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-01 | 2009-06-24 | Address | 225 WEST 34TH ST. STE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2002-02-01 | 2009-06-24 | Address | 225 WEST 34TH ST. STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2001-01-04 | 2002-02-01 | Address | ATTN: DAVID C. GLASSER, PO BOX 639, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090624000458 | 2009-06-24 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-07-24 |
090624000459 | 2009-06-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-06-24 |
020201000295 | 2002-02-01 | CERTIFICATE OF CHANGE | 2002-02-01 |
010308000398 | 2001-03-08 | AFFIDAVIT OF PUBLICATION | 2001-03-08 |
010308000402 | 2001-03-08 | AFFIDAVIT OF PUBLICATION | 2001-03-08 |
010104000739 | 2001-01-04 | APPLICATION OF AUTHORITY | 2001-01-04 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State