Name: | PARKVIEW PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jul 2008 (17 years ago) |
Entity Number: | 3699051 |
ZIP code: | 94103 |
County: | Kings |
Place of Formation: | New York |
Address: | 170 DOLORES STREET, SAN FRANCISCO, CA, United States, 94103 |
Name | Role | Address |
---|---|---|
RACHEL TSUTSUMI | DOS Process Agent | 170 DOLORES STREET, SAN FRANCISCO, CA, United States, 94103 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-12 | 2020-07-15 | Address | 291 UNION STREET #4C, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2013-04-03 | 2014-02-12 | Address | 534 CLINTON STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2012-07-16 | 2013-04-03 | Address | 534 CLINTON STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2010-08-02 | 2012-07-16 | Address | 24 2ND PLACE # 2, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2008-07-22 | 2010-08-02 | Address | 193 LUQUER STREET, #4, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200715060561 | 2020-07-15 | BIENNIAL STATEMENT | 2020-07-01 |
180712006301 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
160705006244 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140702006050 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
140212000902 | 2014-02-12 | CERTIFICATE OF CHANGE (BY AGENT) | 2014-02-12 |
130403000189 | 2013-04-03 | CERTIFICATE OF CHANGE (BY AGENT) | 2013-04-03 |
120716006039 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
100802003008 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
081107000701 | 2008-11-07 | CERTIFICATE OF PUBLICATION | 2008-11-07 |
080722000271 | 2008-07-22 | ARTICLES OF ORGANIZATION | 2008-07-22 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State