Name: | CM PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Feb 2003 (22 years ago) |
Entity Number: | 2866265 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 348 N GOODMAN ST., ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
CM PRODUCTIONS, LLC | DOS Process Agent | 348 N GOODMAN ST., ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
JAROSLAV HEVERY | Agent | 348 N GOODMAN, ST. ROCHESTER, NY, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-23 | 2019-02-11 | Address | 348 N GOODMAN ST., ST. ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2012-12-13 | 2018-02-23 | Address | 274 NORTH GOODMAN STREET, SUITE B275, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2011-01-14 | 2012-12-13 | Address | 302 NORTH GOODMAN ST STE 308, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2003-02-05 | 2011-01-14 | Address | 302 NORTH GOODMAN ST STE 404, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210216060566 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
190211060149 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
180223000210 | 2018-02-23 | CERTIFICATE OF CHANGE | 2018-02-23 |
170207006004 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
150203006847 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State