Name: | NY THEATRICAL STORAGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2006 (19 years ago) |
Entity Number: | 3357462 |
ZIP code: | 10038 |
County: | Orange |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
NY THEATRICAL STORAGE LLC | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-25 | 2024-05-07 | Address | 28A BUTLER ST, COS COB, CT, 06807, USA (Type of address: Service of Process) |
2006-05-04 | 2024-05-07 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2006-05-04 | 2008-07-25 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507002992 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
200506061643 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180504006486 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160517006504 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
120515006349 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State