Name: | FC PRODUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2006 (19 years ago) |
Entity Number: | 3380025 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 120 MULBERRY ST, #6, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SIMPLE PRODUCTION | DOS Process Agent | 120 MULBERRY ST, #6, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-11-14 | 2024-06-11 | Address | 120 MULBERRY ST, #6, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-06-22 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-06-22 | 2014-11-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611001126 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
220922002030 | 2022-09-22 | BIENNIAL STATEMENT | 2022-06-01 |
200601062179 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
200427060249 | 2020-04-27 | BIENNIAL STATEMENT | 2018-06-01 |
SR-92807 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161125006081 | 2016-11-25 | BIENNIAL STATEMENT | 2016-06-01 |
141114002028 | 2014-11-14 | BIENNIAL STATEMENT | 2014-06-01 |
070329000751 | 2007-03-29 | CERTIFICATE OF PUBLICATION | 2007-03-29 |
060622000961 | 2006-06-22 | ARTICLES OF ORGANIZATION | 2006-06-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State