Name: | SPRINGFIELD AVENUE PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 May 2011 (14 years ago) |
Date of dissolution: | 05 Oct 2020 |
Entity Number: | 4090310 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 30 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SHALINI BETHALA | DOS Process Agent | 30 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-01 | 2020-10-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-05-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005000633 | 2020-10-05 | SURRENDER OF AUTHORITY | 2020-10-05 |
190501062058 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-57408 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57409 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170526006090 | 2017-05-26 | BIENNIAL STATEMENT | 2017-05-01 |
150528006237 | 2015-05-28 | BIENNIAL STATEMENT | 2015-05-01 |
130604002328 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
130123000903 | 2013-01-23 | CERTIFICATE OF AMENDMENT | 2013-01-23 |
110811000278 | 2011-08-11 | CERTIFICATE OF PUBLICATION | 2011-08-11 |
110505000305 | 2011-05-05 | APPLICATION OF AUTHORITY | 2011-05-05 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State