Name: | PRICEPOINT PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2011 (14 years ago) |
Entity Number: | 4128091 |
ZIP code: | 11213 |
County: | Kings |
Place of Formation: | New York |
Address: | 196 Utica Ave, Unit #2100, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 196 Utica Ave, Unit #2100, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
ADAM PRICE | Agent | 303 13TH STREET, SUITE #1, BROOKLYN, NY, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 303 13TH STREET, SUITE #1, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent) |
2025-01-10 | 2025-01-10 | Address | 196 utica ave, unit #2100, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2021-05-12 | 2025-01-10 | Address | 303 13TH STREET, SUITE #1, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent) |
2021-05-12 | 2025-01-10 | Address | 303 13TH STREET, SUITE #1, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2011-08-09 | 2021-05-12 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110001303 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
250110000107 | 2024-12-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-10 |
220118001047 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
210512000017 | 2021-05-12 | CERTIFICATE OF CHANGE | 2021-05-12 |
130814006254 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
110809000002 | 2011-08-09 | ARTICLES OF ORGANIZATION | 2011-08-09 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State