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 |
Name | Role | Address |
---|---|---|
EXPECTING PRODUCTIONS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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