Name: | ABCD PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2005 (19 years ago) |
Entity Number: | 3274829 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 261 WEST 25TH STREET, 9A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DAVID R. RAPPAPORT | DOS Process Agent | 261 WEST 25TH STREET, 9A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DAVID R. RAPPAPORT | Agent | 261 WEST 25TH STREET, APT. 9A, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-07 | 2023-10-01 | Address | 261 WEST 25TH STREET, APT. 9A, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2016-06-07 | 2023-10-01 | Address | 261 WEST 25TH STREET, APT. 9A, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-09-11 | 2016-06-07 | Address | 247 WEST 46TH STREET #2501, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2015-09-11 | 2016-06-07 | Address | 247 WEST 46TH STREET #2501, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2011-11-22 | 2015-09-11 | Address | 305 WEST 16TH STREET, 5E, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-11-22 | 2015-09-11 | Address | 305 WEST 16TH STREET, 5E, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-01-29 | 2011-11-22 | Address | 666 FIFTH AVE 15TH FL, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2005-11-02 | 2009-01-29 | Address | C/O INVESTEC, ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2005-10-31 | 2005-11-02 | Address | INVESTEC ERNST & CO., ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231001000951 | 2023-10-01 | BIENNIAL STATEMENT | 2023-10-01 |
210922001807 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
170516006313 | 2017-05-16 | BIENNIAL STATEMENT | 2015-10-01 |
160607000298 | 2016-06-07 | CERTIFICATE OF CHANGE | 2016-06-07 |
150911000292 | 2015-09-11 | CERTIFICATE OF CHANGE | 2015-09-11 |
131107002477 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111122000396 | 2011-11-22 | CERTIFICATE OF CHANGE | 2011-11-22 |
111109002782 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
091002002139 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
090129000065 | 2009-01-29 | CERTIFICATE OF CHANGE | 2009-01-29 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State