Name: | NUVO PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2007 (17 years ago) |
Entity Number: | 3566019 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-17 | 2023-09-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-07-14 | 2023-09-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-07-14 | 2020-07-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-09-19 | 2020-07-14 | Address | 5446 SATSUMA AVENUE, NORTH HOLLYWOOD, CA, 91601, USA (Type of address: Service of Process) |
2015-03-03 | 2019-09-19 | Address | 310 WEST 52ND STREET, #35A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-03-03 | 2020-07-14 | Address | 310 WEST 52ND STREET, #35A, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2012-08-31 | 2015-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-03 | 2015-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-09-10 | 2012-07-03 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-09-10 | 2012-08-31 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907000067 | 2023-09-07 | BIENNIAL STATEMENT | 2023-09-01 |
210908000978 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
200717060017 | 2020-07-17 | BIENNIAL STATEMENT | 2019-09-01 |
200714000361 | 2020-07-14 | CERTIFICATE OF CHANGE | 2020-07-14 |
200224000484 | 2020-02-24 | CERTIFICATE OF PUBLICATION | 2020-02-24 |
190919002022 | 2019-09-19 | BIENNIAL STATEMENT | 2019-09-01 |
150303000148 | 2015-03-03 | CERTIFICATE OF CHANGE | 2015-03-03 |
120831000793 | 2012-08-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-31 |
120703001059 | 2012-07-03 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-03 |
110922002590 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State