Name: | ZE PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2007 (18 years ago) |
Entity Number: | 3476794 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-18 | 2024-09-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-18 | 2024-09-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-11-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-06 | 2019-03-26 | Name | WESTFIELD PRODUCTIONS LLC |
2007-02-14 | 2017-11-03 | Address | 33 FIFTH AVENUE, APT 15AB, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2007-02-14 | 2016-09-06 | Name | SCOTT SANDERS THEATRICAL PRODUCTIONS, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923000792 | 2024-09-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-20 |
230318000479 | 2023-03-18 | BIENNIAL STATEMENT | 2023-02-01 |
210203061730 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190326000623 | 2019-03-26 | CERTIFICATE OF AMENDMENT | 2019-03-26 |
190222060360 | 2019-02-22 | BIENNIAL STATEMENT | 2019-02-01 |
SR-46114 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46113 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171103000342 | 2017-11-03 | CERTIFICATE OF CHANGE | 2017-11-03 |
160906000010 | 2016-09-06 | CERTIFICATE OF AMENDMENT | 2016-09-06 |
160830002016 | 2016-08-30 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State