Search icon

CURBSIDE VIEW PRODUCTIONS, LLC

Branch

Company Details

Name: CURBSIDE VIEW PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2009 (15 years ago)
Branch of: CURBSIDE VIEW PRODUCTIONS, LLC, Connecticut (Company Number 0977364)
Entity Number: 3851321
ZIP code: 12207
County: New York
Place of Formation: Connecticut
Address: 80 STATE STREET, ALBANY, NY, United States, 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
2023-03-22 2023-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-28 2023-03-22 Address 412 WEST 15TH ST, FLOOR 14, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-18 2019-02-28 Address 410 PARK AVENUE, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-11-04 2016-10-18 Address 31 W 11TH ST, APT 8B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-09-01 2011-11-04 Address 283 GREENWICH AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921002393 2023-09-21 BIENNIAL STATEMENT 2023-09-01
230322003184 2023-03-21 CERTIFICATE OF CHANGE BY ENTITY 2023-03-21
220331002661 2022-03-31 BIENNIAL STATEMENT 2021-09-01
200416060344 2020-04-16 BIENNIAL STATEMENT 2019-09-01
190228000342 2019-02-28 CERTIFICATE OF AMENDMENT 2019-02-28
190226000579 2019-02-26 CERTIFICATE OF AMENDMENT 2019-02-26
170918006256 2017-09-18 BIENNIAL STATEMENT 2017-09-01
161018002002 2016-10-18 BIENNIAL STATEMENT 2015-09-01
111104002600 2011-11-04 BIENNIAL STATEMENT 2011-09-01
091116000232 2009-11-16 CERTIFICATE OF PUBLICATION 2009-11-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State