Name: | PUCK PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2006 (19 years ago) |
Entity Number: | 3413655 |
ZIP code: | 11429 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | We are 3 business under 1 umbrella. We offer office supplies, plumbing supplies fixtures, HVAC, piping video production. |
Address: | 102-06 217TH PLACE, QUEENS VILLAGE, NY, United States, 11429 |
Contact Details
Website http://www.puckproductions.net
Phone +1 646-522-3005
Name | Role | Address |
---|---|---|
PUCK PRODUCTIONS, LLC | DOS Process Agent | 102-06 217TH PLACE, QUEENS VILLAGE, NY, United States, 11429 |
Name | Role | Address |
---|---|---|
MAUREEN PUCKERIN | Agent | 102-06 217TH PLACE, QUEENS VILLAGE, NY, 11429 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-28 | 2024-02-12 | Address | 102-06 217TH PLACE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
2007-08-13 | 2024-02-12 | Address | 102-06 217TH PLACE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Registered Agent) |
2007-08-13 | 2010-09-28 | Address | 102-06 217TH PLACE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
2006-09-18 | 2007-08-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-09-18 | 2007-08-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212001450 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
201027060385 | 2020-10-27 | BIENNIAL STATEMENT | 2020-09-01 |
120910006678 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
100928002153 | 2010-09-28 | BIENNIAL STATEMENT | 2010-09-01 |
080820002287 | 2008-08-20 | BIENNIAL STATEMENT | 2008-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2084879 | CL VIO | CREDITED | 2015-05-19 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-05-13 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State