Search icon

ABCD PRODUCTIONS LLC

Company Details

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

DOS Process Agent

Name Role Address
DAVID R. RAPPAPORT DOS Process Agent 261 WEST 25TH STREET, 9A, NEW YORK, NY, United States, 10001

Agent

Name Role Address
DAVID R. RAPPAPORT Agent 261 WEST 25TH STREET, APT. 9A, NEW YORK, NY, 10001

History

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)

Filings

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