Name: | DUE SOUTH PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2007 (18 years ago) |
Entity Number: | 3519785 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-05-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-05-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-07-09 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40 A, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-29 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-05-18 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-05-18 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516000025 | 2023-05-16 | BIENNIAL STATEMENT | 2023-05-01 |
220930016538 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017143 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210503060593 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
200709060281 | 2020-07-09 | BIENNIAL STATEMENT | 2019-05-01 |
190329000028 | 2019-03-29 | CERTIFICATE OF CHANGE | 2019-03-29 |
SR-94841 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-94840 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171017000224 | 2017-10-17 | CERTIFICATE OF AMENDMENT | 2017-10-17 |
070518000696 | 2007-05-18 | ARTICLES OF ORGANIZATION | 2007-05-18 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State