Name: | THEATRE STRATEGIES GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jul 2006 (19 years ago) |
Date of dissolution: | 06 Jan 2010 |
Entity Number: | 3393747 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Address: | ONE COMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-11 | 2008-06-05 | Address | 4720 CENTER BLVD APT 1712, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent) |
2006-09-11 | 2008-06-05 | Address | 405 LEXINGTON AVENUE 25TH FL, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2006-07-27 | 2006-09-11 | Address | 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Registered Agent) |
2006-07-27 | 2006-09-11 | Address | 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100106000231 | 2010-01-06 | ARTICLES OF DISSOLUTION | 2010-01-06 |
080731002165 | 2008-07-31 | BIENNIAL STATEMENT | 2008-07-01 |
080605000864 | 2008-06-05 | CERTIFICATE OF CHANGE | 2008-06-05 |
070316000028 | 2007-03-16 | CERTIFICATE OF PUBLICATION | 2007-03-16 |
060911000452 | 2006-09-11 | CERTIFICATE OF CHANGE | 2006-09-11 |
060727000852 | 2006-07-27 | ARTICLES OF ORGANIZATION | 2006-07-27 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State