ONE WORLD EXPLORER PRODUCTIONS LLC

Name: | ONE WORLD EXPLORER PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2001 (24 years ago) |
Entity Number: | 2647411 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: TOBY BUTTERFIELD, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
C/O MOSES & SINGER LLP | DOS Process Agent | ATTN: TOBY BUTTERFIELD, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-13 | 2018-03-07 | Address | ATTN: TOBY BUTTERFIELD, 488 MADISON AVENUE, 10TH FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2009-05-05 | 2013-06-13 | Address | ATTN: TOBY BUTTERFIELD, 41 MADISON AVE., 34TH FL., NY, NY, 10010, USA (Type of address: Service of Process) |
2009-04-22 | 2009-05-05 | Address | ATTN: TOBY BUTTERFIELD, 41 MADISON AVE., 34TH FL., NY, NY, 10010, USA (Type of address: Service of Process) |
2006-12-27 | 2009-04-22 | Address | ATTN: MR. TOM KLINGENSTEIN, 2109 BROADWAY SUITE 207, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2003-09-19 | 2014-09-24 | Name | TONY'S NEW YORK PRODUCTIONS, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180307000221 | 2018-03-07 | CERTIFICATE OF CHANGE | 2018-03-07 |
170602006390 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150604006224 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
140924000310 | 2014-09-24 | CERTIFICATE OF AMENDMENT | 2014-09-24 |
130613006176 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2625856 | CLATE | CREDITED | 2017-06-15 | 100 | Late Fee |
2620112 | SL VIO | INVOICED | 2017-06-05 | 4000 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State