Name: | PRODUCTION COMPANY PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jul 2011 (14 years ago) |
Entity Number: | 4114405 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-03 | 2023-07-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-01-03 | 2023-07-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-09-22 | 2017-01-03 | Address | 140 EAST 2ND STREET #6M, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2015-08-18 | 2015-09-22 | Address | 140 EAST 2ND STREET #6M, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2012-06-04 | 2015-08-18 | Address | 146A 31ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2012-04-12 | 2017-01-03 | Address | 146A 31ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Registered Agent) |
2011-07-01 | 2012-04-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-07-01 | 2012-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720000023 | 2023-07-20 | BIENNIAL STATEMENT | 2023-07-01 |
210702002479 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
190715060801 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
170707006626 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
170103001168 | 2017-01-03 | CERTIFICATE OF CHANGE | 2017-01-03 |
150922000141 | 2015-09-22 | CERTIFICATE OF CHANGE | 2015-09-22 |
150818006184 | 2015-08-18 | BIENNIAL STATEMENT | 2015-07-01 |
130717006565 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
120604000510 | 2012-06-04 | CERTIFICATE OF CHANGE | 2012-06-04 |
120412000808 | 2012-04-12 | CERTIFICATE OF PUBLICATION | 2012-04-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State