Name: | RITES OF PASSAGE PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jan 2006 (19 years ago) |
Date of dissolution: | 02 May 2013 |
Entity Number: | 3306031 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 344 W. 23RD ST. #1A, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 344 W. 23RD ST. #1A, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-13 | 2008-09-04 | Address | 86 HORATIO ST., #1D, NEW YORK CITY, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130502000099 | 2013-05-02 | ARTICLES OF DISSOLUTION | 2013-05-02 |
120712002385 | 2012-07-12 | BIENNIAL STATEMENT | 2012-01-01 |
100319002933 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
080904000672 | 2008-09-04 | CERTIFICATE OF CHANGE | 2008-09-04 |
080731000009 | 2008-07-31 | CERTIFICATE OF AMENDMENT | 2008-07-31 |
080201002932 | 2008-02-01 | BIENNIAL STATEMENT | 2008-01-01 |
060525000166 | 2006-05-25 | AFFIDAVIT OF PUBLICATION | 2006-05-25 |
060525000164 | 2006-05-25 | AFFIDAVIT OF PUBLICATION | 2006-05-25 |
060113000953 | 2006-01-13 | ARTICLES OF ORGANIZATION | 2006-01-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State