Search icon

PARKVIEW PRODUCTIONS LLC

Company Details

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

DOS Process Agent

Name Role Address
RACHEL TSUTSUMI DOS Process Agent 170 DOLORES STREET, SAN FRANCISCO, CA, United States, 94103

History

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)

Filings

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