Name: | SCRATCH VIDEO PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Mar 2003 (22 years ago) |
Entity Number: | 2879757 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-15 | 2012-07-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-06-15 | 2012-09-13 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-03-12 | 2011-06-15 | Address | 434 6TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-16 | 2009-03-12 | Address | ATTN: SELIG D. SACKS, ESQ., 410 PARK AVENUE, 10TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-04-08 | 2007-04-16 | Address | ATTN: SELIG D. SACKS, ESQ., 410 PARK AVENUE, 10TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-03-10 | 2003-04-08 | Address | ATTN: JOHN R. FIRESTONE, ESQ., 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211227002185 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
190528060411 | 2019-05-28 | BIENNIAL STATEMENT | 2019-03-01 |
SR-88504 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88503 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180530006296 | 2018-05-30 | BIENNIAL STATEMENT | 2017-03-01 |
150304006193 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130326006079 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
120913000739 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
120730000557 | 2012-07-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-30 |
110615001156 | 2011-06-15 | CERTIFICATE OF CHANGE | 2011-06-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State