Search icon

EXPECTING PRODUCTIONS, LLC

Company Details

Name: EXPECTING PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2010 (15 years ago)
Entity Number: 3932730
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
EXPECTING PRODUCTIONS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-04-06 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-02 2020-04-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-08 2018-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-05 2011-08-08 Address 331 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004880 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220406003266 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200406060654 2020-04-06 BIENNIAL STATEMENT 2020-04-01
SR-54346 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180402007064 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401007115 2016-04-01 BIENNIAL STATEMENT 2016-04-01
150826006179 2015-08-26 BIENNIAL STATEMENT 2014-04-01
120614002058 2012-06-14 BIENNIAL STATEMENT 2012-04-01
110808000971 2011-08-08 CERTIFICATE OF CHANGE 2011-08-08
100405000075 2010-04-05 APPLICATION OF AUTHORITY 2010-04-05

Date of last update: 03 Feb 2025

Sources: New York Secretary of State