Name: | OLIVIA PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2007 (18 years ago) |
Entity Number: | 3528492 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 347 FIFTH AVE, #1402-596, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
NATHAN YUNGERBERG | DOS Process Agent | 347 FIFTH AVE, #1402-596, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-12 | 2014-03-11 | Address | 25 WASHINTN ST #648, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2007-11-16 | 2009-06-12 | Address | 25 WASHINGTON STREET #648, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2007-06-08 | 2007-11-16 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140311002330 | 2014-03-11 | BIENNIAL STATEMENT | 2013-06-01 |
120413000498 | 2012-04-13 | CERTIFICATE OF AMENDMENT | 2012-04-13 |
090612002229 | 2009-06-12 | BIENNIAL STATEMENT | 2009-06-01 |
071207000760 | 2007-12-07 | CERTIFICATE OF PUBLICATION | 2007-12-07 |
071116000663 | 2007-11-16 | CERTIFICATE OF CHANGE | 2007-11-16 |
070608000566 | 2007-06-08 | ARTICLES OF ORGANIZATION | 2007-06-08 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State