Search icon

ZE PRODUCTIONS LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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

Filings

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