Search icon

PROMO PRODUCTIONS LLC

Company Details

Name: PROMO PRODUCTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2010 (14 years ago)
Entity Number: 4022115
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-03-15 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-15 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-22 2023-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-11-25 2023-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037831 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230315000693 2023-03-13 CERTIFICATE OF CHANGE BY ENTITY 2023-03-13
221101002011 2022-11-01 BIENNIAL STATEMENT 2022-11-01
210322000570 2021-03-22 CERTIFICATE OF CHANGE 2021-03-22
201125060085 2020-11-25 BIENNIAL STATEMENT 2020-11-01
SR-55939 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-55940 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181129006219 2018-11-29 BIENNIAL STATEMENT 2018-11-01
161110006233 2016-11-10 BIENNIAL STATEMENT 2016-11-01
141118006768 2014-11-18 BIENNIAL STATEMENT 2014-11-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State