Search icon

SUPERFORT PRODUCTIONS, LLC

Company Details

Name: SUPERFORT PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Apr 2011 (14 years ago)
Date of dissolution: 23 May 2023
Entity Number: 4076584
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2023-05-23 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-05-23 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-05-16 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-05-16 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-04-04 2019-05-16 Address 435 BROADWAY APT #102, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230523001770 2023-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-23
220930016595 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017214 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210401061604 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190607002023 2019-06-07 BIENNIAL STATEMENT 2019-04-01
190516000022 2019-05-16 CERTIFICATE OF CHANGE 2019-05-16
110404000354 2011-04-04 ARTICLES OF ORGANIZATION 2011-04-04

Date of last update: 02 Feb 2025

Sources: New York Secretary of State