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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEVEN ALAN PRODUCTION LLC | DOS Process Agent | 6 HARRISON STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
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) |
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