Search icon

CAST & CREW PRODUCTION SERVICES, LLC

Company Details

Name: CAST & CREW PRODUCTION SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2006 (18 years ago)
Entity Number: 3410463
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CAST & CREW PRODUCTION SERVICES, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2020-09-01 2024-09-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-30 2020-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-30 2024-09-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-09-05 2019-12-30 Address C/O CAST & CREW PAYROLL, LLC, 2300 EMPIRE AVE., 5TH FLOOR, BURBANK, CA, 91504, USA (Type of address: Service of Process)
2006-09-11 2012-09-05 Address C/O CAST & CREW PAYROLL, INC., 450 7TH AVENUE SUITE 1703, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904003382 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220901001652 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901061281 2020-09-01 BIENNIAL STATEMENT 2020-09-01
191230000495 2019-12-30 CERTIFICATE OF CHANGE 2019-12-30
180904006678 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160914006205 2016-09-14 BIENNIAL STATEMENT 2016-09-01
140923006322 2014-09-23 BIENNIAL STATEMENT 2014-09-01
120905006137 2012-09-05 BIENNIAL STATEMENT 2012-09-01
100924002822 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080902002074 2008-09-02 BIENNIAL STATEMENT 2008-09-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State