Search icon

TALL STORY PRODUCTIONS, LLC

Company Details

Name: TALL STORY PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jul 2011 (14 years ago)
Date of dissolution: 06 Oct 2020
Entity Number: 4115116
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 Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-07-09 2020-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-04-22 2014-07-24 Name ALL THREE BELTS PRODUCTIONS, LLC
2011-07-06 2013-04-22 Name QUEENS BLVD. PRODUCTIONS, LLC
2011-07-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-06 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
201006000158 2020-10-06 SURRENDER OF AUTHORITY 2020-10-06
190709060531 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-57906 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57905 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170724006199 2017-07-24 BIENNIAL STATEMENT 2017-07-01
150708006379 2015-07-08 BIENNIAL STATEMENT 2015-07-01
140724000592 2014-07-24 CERTIFICATE OF AMENDMENT 2014-07-24
130808002304 2013-08-08 BIENNIAL STATEMENT 2013-07-01
130422000689 2013-04-22 CERTIFICATE OF AMENDMENT 2013-04-22
110928000688 2011-09-28 CERTIFICATE OF PUBLICATION 2011-09-28

Date of last update: 16 Jan 2025

Sources: New York Secretary of State