Name: | PRODJECT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2011 (14 years ago) |
Entity Number: | 4079269 |
ZIP code: | 10012 |
County: | Kings |
Place of Formation: | New York |
Address: | 42 BOND STREET, 3RD FLOOR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 42 BOND STREET, 3RD FLOOR, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2025-04-01 | Address | 42 BOND STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2023-03-31 | 2023-06-07 | Address | 42 BOND STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2011-04-26 | 2011-08-24 | Name | PRODJKT LLC |
2011-04-08 | 2011-04-26 | Name | PROD JKT LLC |
2011-04-08 | 2023-03-31 | Address | 38 HICKS STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401021727 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230607000034 | 2023-06-07 | BIENNIAL STATEMENT | 2023-04-01 |
230331002069 | 2023-03-31 | BIENNIAL STATEMENT | 2021-04-01 |
210825002431 | 2021-08-25 | BIENNIAL STATEMENT | 2021-08-25 |
110824000760 | 2011-08-24 | CERTIFICATE OF AMENDMENT | 2011-08-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State