EPISODE 21, LLC

Name: | EPISODE 21, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2007 (18 years ago) |
Entity Number: | 3493067 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | DOS Process Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-17 | 2023-06-09 | Address | 827 PUTNAM AVE STE 2, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
2008-05-15 | 2023-06-09 | Address | 827 PUTNAM AVENUE SUITE #2, BROOKLYN, NY, 11221, USA (Type of address: Registered Agent) |
2007-03-22 | 2008-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-03-22 | 2009-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609002182 | 2023-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-01 |
230102000097 | 2023-01-02 | BIENNIAL STATEMENT | 2021-03-01 |
090317002899 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
080515000935 | 2008-05-15 | CERTIFICATE OF CHANGE | 2008-05-15 |
070322000292 | 2007-03-22 | ARTICLES OF ORGANIZATION | 2007-03-22 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State