Search icon

P&L PRODUCTIONS, LLC

Company Details

Name: P&L PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Nov 2006 (18 years ago)
Date of dissolution: 11 Jan 2016
Entity Number: 3431736
ZIP code: 10005
County: Orange
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-01 2012-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-11-01 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-93568 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93567 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160111000270 2016-01-11 ARTICLES OF DISSOLUTION 2016-01-11
130104002002 2013-01-04 BIENNIAL STATEMENT 2012-11-01
121022001018 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120823000616 2012-08-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-23
110308002027 2011-03-08 BIENNIAL STATEMENT 2010-11-01
090128002265 2009-01-28 BIENNIAL STATEMENT 2008-11-01
061130000070 2006-11-30 CERTIFICATE OF AMENDMENT 2006-11-30
061101000257 2006-11-01 ARTICLES OF ORGANIZATION 2006-11-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State