Name: | VICTORK PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 2007 (17 years ago) |
Entity Number: | 3610207 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTENTION: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE DURST ORGANIZATION | DOS Process Agent | ATTENTION: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-03 | 2023-12-21 | Address | ATTENTION: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-05-27 | 2019-12-03 | Address | ATTENTION: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-12-28 | 2009-05-27 | Address | 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221003467 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
220517001930 | 2022-05-17 | BIENNIAL STATEMENT | 2021-12-01 |
191203062262 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
140116002191 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120117002109 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
100105002415 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
090527000459 | 2009-05-27 | CERTIFICATE OF CHANGE | 2009-05-27 |
080407000152 | 2008-04-07 | CERTIFICATE OF PUBLICATION | 2008-04-07 |
071228000349 | 2007-12-28 | ARTICLES OF ORGANIZATION | 2007-12-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State