Search icon

SPRINGFIELD AVENUE PRODUCTIONS, LLC

Company Details

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

DOS Process Agent

Name Role Address
SHALINI BETHALA DOS Process Agent 30 HUDSON YARDS, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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