Name: | JONATHAN STRAUSS CASTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2007 (18 years ago) |
Entity Number: | 3485534 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 407 WEST 53TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JONATHAN STRAUSS CASTING LLC | DOS Process Agent | 407 WEST 53TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-04 | 2017-03-07 | Address | 407 WEST 59TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-03-03 | 2015-03-04 | Address | 407 WEST 53RD STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-04-11 | 2015-03-03 | Address | 555 WEST 59TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-12-04 | 2011-04-11 | Address | 555 W 59TH STREET, APT 26D, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-03-07 | 2008-12-04 | Address | 252 SEVENTH AVE APT 8L, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190311060527 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170307006483 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
150304000394 | 2015-03-04 | CERTIFICATE OF CHANGE | 2015-03-04 |
150303006412 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130311006084 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110411002367 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
090318002313 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
081204000825 | 2008-12-04 | CERTIFICATE OF CHANGE | 2008-12-04 |
070611000429 | 2007-06-11 | CERTIFICATE OF CHANGE | 2007-06-11 |
070514000976 | 2007-05-14 | CERTIFICATE OF PUBLICATION | 2007-05-14 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State