Name: | WILTSIE BRIDGE PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jul 2006 (19 years ago) |
Entity Number: | 3390936 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 40 FIFTH AVE, 2E, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 40 FIFTH AVE, 2E, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-07-20 | 2012-10-01 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-07-20 | 2010-07-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-92967 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140702006856 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
121001000963 | 2012-10-01 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-01 |
120723006056 | 2012-07-23 | BIENNIAL STATEMENT | 2012-07-01 |
100730002526 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080715002666 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
061201000545 | 2006-12-01 | CERTIFICATE OF PUBLICATION | 2006-12-01 |
060817000103 | 2006-08-17 | CERTIFICATE OF AMENDMENT | 2006-08-17 |
060720000896 | 2006-07-20 | ARTICLES OF ORGANIZATION | 2006-07-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State