Name: | UNIVERSAL KONCEPT PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 21 May 2010 (15 years ago) |
Entity Number: | 3952880 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-30 | 2014-08-19 | Address | SUITE 805A, 99 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2011-05-16 | 2012-11-30 | Address | 911 CENTRAL AVENUE, #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2010-05-21 | 2012-11-30 | Address | 911 CENTRAL AVENUE #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2010-05-21 | 2011-05-16 | Address | 347 5TH AVENUE STE 1402-134, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140819000363 | 2014-08-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-08-19 |
121130000838 | 2012-11-30 | CERTIFICATE OF CHANGE | 2012-11-30 |
110516000806 | 2011-05-16 | CERTIFICATE OF CHANGE | 2011-05-16 |
100727000652 | 2010-07-27 | CERTIFICATE OF PUBLICATION | 2010-07-27 |
100521000512 | 2010-05-21 | ARTICLES OF ORGANIZATION | 2010-05-21 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State