FLATNOSE PRODUCTIONS LLC

Name: | FLATNOSE PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2010 (15 years ago) |
Entity Number: | 4013783 |
ZIP code: | 47432 |
County: | Kings |
Place of Formation: | New York |
Address: | 5689 W County Rd 200 S, French Lick, IN, United States, 47432 |
Name | Role | Address |
---|---|---|
FLATNOSE PRODUCTIONS, LLC | DOS Process Agent | 5689 W County Rd 200 S, French Lick, IN, United States, 47432 |
Name | Role | Address |
---|---|---|
THOMAS SCHNEIDER | Agent | 401 SCHENECTADY AVENUE #6C, BROOKLYN, NY, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-24 | 2018-12-14 | Address | 302 W 139TH ST. #5, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
2012-02-15 | 2014-11-24 | Address | 401 SCHENECTADY AVENUE #6C, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2011-04-18 | 2012-02-15 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-04-18 | 2012-02-15 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2010-11-01 | 2011-04-18 | Address | 401 SCHENECTADY AVENUE, APT. 6C, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220725002085 | 2022-07-25 | BIENNIAL STATEMENT | 2020-11-01 |
181214006400 | 2018-12-14 | BIENNIAL STATEMENT | 2018-11-01 |
161107006635 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141124006229 | 2014-11-24 | BIENNIAL STATEMENT | 2014-11-01 |
120215000130 | 2012-02-15 | CERTIFICATE OF CHANGE | 2012-02-15 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State