Search icon

BICOASTAL PRODUCTIONS LLC

Company Details

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

Agent

Name Role Address
RONALD GARTNER Agent 247 W. 38TH ST., STE. 410, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 247 WEST 38TH ST., STE. 410, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1407953-DCA Inactive Business 2011-09-15 2022-05-01

History

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)

Filings

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

Inspections

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

Fine And Fees

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