Name: | BBC STUDIOS REALITY PRODUCTIONS, LLC. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jul 2010 (15 years ago) |
Entity Number: | 3969038 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-07 | 2024-07-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-10-07 | 2024-07-30 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-07-07 | 2022-10-07 | Address | 1120 AVENUE OF THE AMERICAS,, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2018-10-01 | 2020-07-07 | Address | 1120 AVENUE OF THE AMERICAS,, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-03-02 | 2022-10-07 | Address | C/O BBC WORLDWIDE AMERICAS INC, 1120 AVENUE OF AMERICAS 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2011-03-02 | 2018-10-01 | Address | 5TH FLOOR, 1120 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-07-02 | 2011-03-02 | Address | 747 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730017515 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
230119003119 | 2023-01-19 | BIENNIAL STATEMENT | 2022-07-01 |
221007000092 | 2022-10-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-06 |
200707061456 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
191203061996 | 2019-12-03 | BIENNIAL STATEMENT | 2018-07-01 |
181001000078 | 2018-10-01 | CERTIFICATE OF AMENDMENT | 2018-10-01 |
140728006463 | 2014-07-28 | BIENNIAL STATEMENT | 2014-07-01 |
110302000849 | 2011-03-02 | CERTIFICATE OF CHANGE | 2011-03-02 |
100702000130 | 2010-07-02 | APPLICATION OF AUTHORITY | 2010-07-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State