Name: | PRESSURE PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2009 (16 years ago) |
Entity Number: | 3772538 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-18 | 2023-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-09-18 | 2023-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-07-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-19 | 2012-06-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-02-09 | 2012-07-26 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230323002228 | 2023-03-23 | BIENNIAL STATEMENT | 2023-02-01 |
210209060674 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
190918000676 | 2019-09-18 | CERTIFICATE OF CHANGE | 2019-09-18 |
190206060774 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
SR-101141 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-101140 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170227006374 | 2017-02-27 | BIENNIAL STATEMENT | 2017-02-01 |
150624006184 | 2015-06-24 | BIENNIAL STATEMENT | 2015-02-01 |
130227006248 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
120726000162 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State