Name: | INFINITY THEATRE COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Apr 2011 (14 years ago) |
Entity Number: | 4084249 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1115 Broadway, 12th floor, NYC, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
INFINITY THEATRE COMPANY, LLC | DOS Process Agent | 1115 Broadway, 12th floor, NYC, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-26 | 2023-04-03 | Address | 116 WEST 23RD ST., 5TH FLOOR, NYC, NY, 10011, USA (Type of address: Service of Process) |
2015-02-06 | 2015-10-26 | Address | 419 LAFAYETTE ST 4TH FLOOR, NYC, NY, 10003, USA (Type of address: Service of Process) |
2013-04-05 | 2015-02-06 | Address | 419 LAFAYETTE ST., 2ND FLOOR, NYC, NY, 10003, USA (Type of address: Service of Process) |
2011-04-21 | 2013-04-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403001965 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210409060301 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
190515060283 | 2019-05-15 | BIENNIAL STATEMENT | 2019-04-01 |
170405006763 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
151026000753 | 2015-10-26 | CERTIFICATE OF CHANGE | 2015-10-26 |
150406006339 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
150206000162 | 2015-02-06 | CERTIFICATE OF CHANGE | 2015-02-06 |
130405007178 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110623000230 | 2011-06-23 | CERTIFICATE OF PUBLICATION | 2011-06-23 |
110609001105 | 2011-06-09 | CERTIFICATE OF CHANGE | 2011-06-09 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State