-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
RIDER PRODUCTIONS LLC
Company Details
Name: |
RIDER PRODUCTIONS LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
13 Feb 2003 (22 years ago)
|
Date of dissolution: |
24 May 2007 |
Entity Number: |
2869748 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2003-02-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2003-02-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-36633
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-36632
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
070524000135
|
2007-05-24
|
SURRENDER OF AUTHORITY
|
2007-05-24
|
070305002597
|
2007-03-05
|
BIENNIAL STATEMENT
|
2007-02-01
|
060405000038
|
2006-04-05
|
CERTIFICATE OF AMENDMENT
|
2006-04-05
|
050414002765
|
2005-04-14
|
BIENNIAL STATEMENT
|
2005-02-01
|
030213000018
|
2003-02-13
|
APPLICATION OF AUTHORITY
|
2003-02-13
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State