HANDSOME DOG PRODUCTIONS LLC

Name: | HANDSOME DOG PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jan 2010 (15 years ago) |
Entity Number: | 3901603 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 157 wyckoff street, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
MARGARET COX | Agent | 157 wyckoff street, BROOKLYN, NY, 11217 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 157 wyckoff street, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2024-01-01 | Address | 157 wyckoff street, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent) |
2023-09-14 | 2024-01-01 | Address | 157 wyckoff street, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2023-09-13 | 2023-09-14 | Address | 157 wyckoff street, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent) |
2023-09-13 | 2023-09-14 | Address | 157 wyckoff street, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2020-08-21 | 2023-09-13 | Address | 51A 111 LAWRENCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101041476 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
230914001059 | 2023-09-14 | BIENNIAL STATEMENT | 2022-01-01 |
230913002724 | 2023-06-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-15 |
200821000543 | 2020-08-21 | CERTIFICATE OF CHANGE | 2020-08-21 |
181029000599 | 2018-10-29 | CERTIFICATE OF CHANGE | 2018-10-29 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State