Search icon

DUE SOUTH PRODUCTIONS, LLC

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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)

Filings

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