Name: | BLISS PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Aug 2007 (18 years ago) |
Entity Number: | 3554737 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1221 6TH AVE, SUITE 4200, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
MICHAEL PATERNOSTRO | Agent | 1221 6TH AVE, SUITE 4200, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1221 6TH AVE, SUITE 4200, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-16 | 2012-10-03 | Address | 1 WEST ST STE 100, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2010-09-16 | 2012-10-03 | Address | 1 WEST ST STE 100, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2007-08-10 | 2010-09-16 | Address | 151 LAKEVIEW AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121003000736 | 2012-10-03 | CERTIFICATE OF CHANGE | 2012-10-03 |
111110002054 | 2011-11-10 | BIENNIAL STATEMENT | 2011-08-01 |
100916000105 | 2010-09-16 | CERTIFICATE OF CHANGE | 2010-09-16 |
071024001081 | 2007-10-24 | CERTIFICATE OF PUBLICATION | 2007-10-24 |
070810000420 | 2007-08-10 | ARTICLES OF ORGANIZATION | 2007-08-10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State