Search icon

DEPARTURE PRODUCTIONS LLC

Company Details

Name: DEPARTURE PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2004 (21 years ago)
Entity Number: 3050311
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
510516117
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2020-04-02 2024-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-05-27 2020-04-02 Address ATTN: JACK WEINSTEIN, 685 THIRD AVENUE 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-06-29 2016-05-27 Address ATTN: MICHELLE MENNELLA, 757 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-06-03 2012-06-29 Address ATTN: MICHELLE MENNELLA, 757 THIRD AVE / 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-05-20 2010-06-03 Address 155 W 82ND ST #1, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502000239 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220511003244 2022-05-11 BIENNIAL STATEMENT 2022-05-01
200513060119 2020-05-13 BIENNIAL STATEMENT 2020-05-01
200402000137 2020-04-02 CERTIFICATE OF CHANGE 2020-04-02
160527006122 2016-05-27 BIENNIAL STATEMENT 2016-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State