Name: | CONANICUT ISLAND PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2008 (17 years ago) |
Entity Number: | 3658663 |
ZIP code: | 10524 |
County: | Putnam |
Place of Formation: | New York |
Address: | PO BOX 352, GARRISON, NY, United States, 10524 |
Name | Role | Address |
---|---|---|
OFF CENTER PRODUCTIONS | DOS Process Agent | PO BOX 352, GARRISON, NY, United States, 10524 |
Name | Role | Address |
---|---|---|
GERARD MCCARTHY | Agent | 20 MAINITOU STATION ROAD, GARRISON, NY, 10524 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-03 | 2024-04-10 | Address | 20 MAINITOU STATION ROAD, GARRISON, NY, 10524, USA (Type of address: Registered Agent) |
2013-09-03 | 2024-04-10 | Address | PO BOX 352, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
2008-04-15 | 2013-09-03 | Address | 317 RINGGOLD ST. SUITE 301, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410002360 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
220927002019 | 2022-09-27 | BIENNIAL STATEMENT | 2022-04-01 |
201222060512 | 2020-12-22 | BIENNIAL STATEMENT | 2020-04-01 |
140421006352 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
130903000024 | 2013-09-03 | CERTIFICATE OF CHANGE | 2013-09-03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State