Name: | THE PRODUCERS GROUP ADVANTAGE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Aug 2002 (22 years ago) |
Date of dissolution: | 14 Jan 2025 |
Branch of: | THE PRODUCERS GROUP ADVANTAGE LLC, Florida (Company Number L02000015141) |
Entity Number: | 2805515 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE PRODUCERS GROUP ADVANTAGE LLC, KENTUCKY | 0645493 | KENTUCKY |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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 | 2025-01-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-08-27 | 2018-05-16 | Address | 105 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115000168 | 2025-01-14 | CERTIFICATE OF TERMINATION | 2025-01-14 |
SR-35782 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35781 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180516000646 | 2018-05-16 | CERTIFICATE OF CHANGE | 2018-05-16 |
170307006702 | 2017-03-07 | BIENNIAL STATEMENT | 2016-08-01 |
140910006292 | 2014-09-10 | BIENNIAL STATEMENT | 2014-08-01 |
101115002254 | 2010-11-15 | BIENNIAL STATEMENT | 2010-08-01 |
080815002305 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
060906002309 | 2006-09-06 | BIENNIAL STATEMENT | 2006-08-01 |
040830002060 | 2004-08-30 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State