Search icon

REALLY BIG SHOES AND PRODUCTIONS, LLC

Company Details

Name: REALLY BIG SHOES AND PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2007 (17 years ago)
Entity Number: 3576743
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-09-18 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-09-18 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-29 2012-09-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-10-29 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-10-05 2009-10-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-10-05 2009-10-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002006628 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211027003109 2021-10-27 BIENNIAL STATEMENT 2021-10-27
191015060345 2019-10-15 BIENNIAL STATEMENT 2019-10-01
190918000677 2019-09-18 CERTIFICATE OF CHANGE 2019-09-18
SR-95775 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95774 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171023006281 2017-10-23 BIENNIAL STATEMENT 2017-10-01
151008006352 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131023006241 2013-10-23 BIENNIAL STATEMENT 2013-10-01
120924000305 2012-09-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-24

Date of last update: 04 Feb 2025

Sources: New York Secretary of State