Name: | DMMP PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Oct 2006 (18 years ago) |
Entity Number: | 3420309 |
ZIP code: | 14208 |
County: | Erie |
Place of Formation: | New York |
Address: | 1440 JEFFERSON AVE. STE 133, BUFFALO, NY, United States, 14208 |
Name | Role | Address |
---|---|---|
BRUCE DUANE DOVE SR. | DOS Process Agent | 1440 JEFFERSON AVE. STE 133, BUFFALO, NY, United States, 14208 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-07 | 2024-08-28 | Address | 1440 JEFFERSON AVE. STE 133, BUFFALO, NY, 14208, USA (Type of address: Service of Process) |
2020-09-22 | 2020-10-07 | Address | 1440 JEFFERSON AVE. STE 133, BUFFALO, NY, 14208, USA (Type of address: Service of Process) |
2020-09-17 | 2020-09-22 | Address | DMMP PRODUCTIONS, 133, BUFFALO, NY, 14208, USA (Type of address: Service of Process) |
2006-10-04 | 2020-09-17 | Address | WALKER AND ASSOCIATES, LLP, 251 LONG RIDGE ROAD, STE. 1, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828000104 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
201007060032 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
200922000561 | 2020-09-22 | CERTIFICATE OF CHANGE | 2020-09-22 |
200917060444 | 2020-09-17 | BIENNIAL STATEMENT | 2018-10-01 |
061004000218 | 2006-10-04 | ARTICLES OF ORGANIZATION | 2006-10-04 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State