Name: | LIMINAL PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2010 (15 years ago) |
Entity Number: | 4002164 |
ZIP code: | 10106 |
County: | New York |
Place of Formation: | California |
Address: | 888 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106 |
Principal Address: | 888 7THE AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
PENN BADGLEY | DOS Process Agent | 888 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
PENN BADGLEY | Chief Executive Officer | 888 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-09 | 2020-12-07 | Address | 250 WEST 57TH STREET, 26TH FLOOR, PENTHOUSE, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2010-10-01 | 2020-12-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201207061525 | 2020-12-07 | BIENNIAL STATEMENT | 2020-10-01 |
181115006668 | 2018-11-15 | BIENNIAL STATEMENT | 2018-10-01 |
161003007744 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141112007288 | 2014-11-12 | BIENNIAL STATEMENT | 2014-10-01 |
130109007186 | 2013-01-09 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State