Name: | JUNKYARD DOG PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jul 2006 (19 years ago) |
Entity Number: | 3389765 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1501 BROADWAY, SUITE 2003, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JUNKYARD DOG PRODUCTIONS, LLC | DOS Process Agent | 1501 BROADWAY, SUITE 2003, NEW YORK, NY, United States, 10036 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2014-02-12 | 2024-07-01 | Address | 1501 BROADWAY, SUITE 2003, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-07-11 | 2014-02-12 | Address | 311 WEST 43RD ST, # 305, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-07-18 | 2008-07-11 | Address | 22 BRIGHTON ROAD, OLD LYME, CT, 06371, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033047 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220721002112 | 2022-07-21 | BIENNIAL STATEMENT | 2022-07-01 |
200709060156 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180703006390 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160705007123 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State