Name: | PRODUCTION COLLECTIVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Nov 2008 (16 years ago) |
Date of dissolution: | 11 Dec 2013 |
Entity Number: | 3743568 |
ZIP code: | 10005 |
County: | Ulster |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-17 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-11-17 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-100365 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-100364 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131211000248 | 2013-12-11 | ARTICLES OF DISSOLUTION | 2013-12-11 |
121205006086 | 2012-12-05 | BIENNIAL STATEMENT | 2012-11-01 |
101112002029 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
090223000544 | 2009-02-23 | CERTIFICATE OF PUBLICATION | 2009-02-23 |
081117000361 | 2008-11-17 | ARTICLES OF ORGANIZATION | 2008-11-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State