Search icon

PRESSURE PRODUCTIONS, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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