Name: | BICOASTAL PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Apr 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2021 |
Entity Number: | 3801686 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 247 WEST 38TH ST., STE. 410, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-268-6969
Name | Role | Address |
---|---|---|
RONALD GARTNER | Agent | 247 W. 38TH ST., STE. 410, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 247 WEST 38TH ST., STE. 410, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1407953-DCA | Inactive | Business | 2011-09-15 | 2022-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-10 | 2021-09-29 | Address | 247 W. 38TH ST., STE. 410, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2010-05-10 | 2021-09-29 | Address | 247 WEST 38TH ST., STE. 410, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-04-22 | 2010-05-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2009-04-22 | 2010-05-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210929002759 | 2021-09-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-28 |
210806002076 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
140827006111 | 2014-08-27 | BIENNIAL STATEMENT | 2013-04-01 |
110506002806 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
100510000120 | 2010-05-10 | CERTIFICATE OF CHANGE | 2010-05-10 |
090422000853 | 2009-04-22 | ARTICLES OF ORGANIZATION | 2009-04-22 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-04-14 | No data | 247 W 38TH ST, Manhattan, NEW YORK, NY, 10018 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-08-29 | No data | 247 W 38TH ST, Manhattan, NEW YORK, NY, 10018 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3167209 | RENEWAL | INVOICED | 2020-03-06 | 500 | Employment Agency Renewal Fee |
3167221 | RENEWAL | INVOICED | 2020-03-06 | 200 | Employment Agency Renewal Fee |
2763490 | RENEWAL | INVOICED | 2018-03-23 | 500 | Employment Agency Renewal Fee |
2337354 | RENEWAL | INVOICED | 2016-04-29 | 500 | Employment Agency Renewal Fee |
1747748 | RENEWAL | INVOICED | 2014-08-01 | 500 | Employment Agency Renewal Fee |
1130592 | RENEWAL | INVOICED | 2012-05-24 | 500 | Employment Agency Renewal Fee |
1079907 | CNV_TFEE | INVOICED | 2011-09-15 | 6.230000019073486 | WT and WH - Transaction Fee |
1079906 | LICENSE | INVOICED | 2011-09-15 | 250 | Employment Agency Fee |
893437 | RENEWAL | INVOICED | 2008-05-20 | 300 | Employment Agency Renewal Fee |
853366 | LICENSE | INVOICED | 2007-12-28 | 75 | Employment Agency Fee |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State