Name: | PAYTONE PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2011 (14 years ago) |
Entity Number: | 4087933 |
ZIP code: | 70115 |
County: | Kings |
Place of Formation: | New York |
Address: | 5619 ANNUNCIATION STREET, NEW ORLEANS, LA, United States, 70115 |
Name | Role | Address |
---|---|---|
PAYTONE PRODUCTIONS LLC | DOS Process Agent | 5619 ANNUNCIATION STREET, NEW ORLEANS, LA, United States, 70115 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-06 | 2025-03-31 | Address | 5619 ANNUNCIATION STREET, NEW ORLEANS, LA, 70115, USA (Type of address: Service of Process) |
2015-09-10 | 2021-04-06 | Address | 1153 RIVER ROAD, TEANECK, NJ, 07666, USA (Type of address: Service of Process) |
2011-04-29 | 2015-09-10 | Address | 1054 BAY RIDGE PKWY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331001826 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
210406060796 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190409060381 | 2019-04-09 | BIENNIAL STATEMENT | 2019-04-01 |
150910006308 | 2015-09-10 | BIENNIAL STATEMENT | 2015-04-01 |
150102000188 | 2015-01-02 | CERTIFICATE OF AMENDMENT | 2015-01-02 |
130521006375 | 2013-05-21 | BIENNIAL STATEMENT | 2013-04-01 |
110429000403 | 2011-04-29 | ARTICLES OF ORGANIZATION | 2011-04-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State