Search icon

STEVEN ALAN PRODUCTION, LLC

Company Details

Name: STEVEN ALAN PRODUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2003 (22 years ago)
Entity Number: 2908153
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 6 HARRISON STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
STEVEN ALAN PRODUCTION LLC DOS Process Agent 6 HARRISON STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2017-05-02 2019-05-02 Address 6 HARRISON ST, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-06-17 2017-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-05-21 2013-06-17 Address 177 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-06-10 2013-05-21 Address 158 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-04-23 2011-06-10 Address 103 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-05-22 2009-04-23 Address 450 7TH AVE, STE 2710, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2003-05-19 2007-05-22 Address 450 SEVENTH AVENUE STE 4202, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190502061740 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-37146 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502007063 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150514006341 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130617000597 2013-06-17 CERTIFICATE OF CHANGE 2013-06-17
130521006189 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110610002883 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090423002782 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070522002143 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050511002532 2005-05-11 BIENNIAL STATEMENT 2005-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State