-
Home Page
›
-
Counties
›
-
Queens
›
-
10001
›
-
UP TOP PRODUCTIONS, LLC
Company Details
Name: |
UP TOP PRODUCTIONS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
15 Dec 2008 (16 years ago)
|
Date of dissolution: |
24 Sep 2019 |
Entity Number: |
3752936 |
ZIP code: |
10001
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
244 FIFTH AVENUE, SUITE J222, NEW YORK, NY, United States, 10001 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
244 FIFTH AVENUE, SUITE J222, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
2010-07-01
|
2012-09-28
|
Address
|
303 PARK AVENUE SOUTH #1177, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2008-12-15
|
2010-07-01
|
Address
|
10-23 47TH AVENUE, APT 1, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190924000506
|
2019-09-24
|
CERTIFICATE OF MERGER
|
2019-09-24
|
181218006685
|
2018-12-18
|
BIENNIAL STATEMENT
|
2018-12-01
|
141208006454
|
2014-12-08
|
BIENNIAL STATEMENT
|
2014-12-01
|
130219006525
|
2013-02-19
|
BIENNIAL STATEMENT
|
2012-12-01
|
120928000178
|
2012-09-28
|
CERTIFICATE OF CHANGE
|
2012-09-28
|
110322002573
|
2011-03-22
|
BIENNIAL STATEMENT
|
2010-12-01
|
100701000579
|
2010-07-01
|
CERTIFICATE OF CHANGE
|
2010-07-01
|
081215000314
|
2008-12-15
|
ARTICLES OF ORGANIZATION
|
2008-12-15
|
Date of last update: 17 Jan 2025
Sources:
New York Secretary of State