Search icon

SCRATCH VIDEO PRODUCTIONS LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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