Name: | VRNY PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2006 (19 years ago) |
Entity Number: | 3310310 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 75 Wall St, 28G, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VERNER SIMON, PC | Agent | 110 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VALERIA RUBINO | DOS Process Agent | 75 Wall St, 28G, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-25 | 2023-04-04 | Address | 75 WALL ST, 28G, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-11-09 | 2023-04-04 | Address | 110 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-11-09 | 2014-07-25 | Address | 110 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-01-24 | 2009-11-09 | Address | 50 BROAD STREET, SUITE 1911, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404004402 | 2023-04-04 | BIENNIAL STATEMENT | 2022-01-01 |
211223001960 | 2021-12-23 | BIENNIAL STATEMENT | 2021-12-23 |
140725002088 | 2014-07-25 | BIENNIAL STATEMENT | 2014-01-01 |
091109000729 | 2009-11-09 | CERTIFICATE OF CHANGE | 2009-11-09 |
080227002277 | 2008-02-27 | BIENNIAL STATEMENT | 2008-01-01 |
070510000530 | 2007-05-10 | CERTIFICATE OF AMENDMENT | 2007-05-10 |
060124001020 | 2006-01-24 | ARTICLES OF ORGANIZATION | 2006-01-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State