Search icon

NUVO PRODUCTIONS, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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