Name: | BESPOKE THEATRICALS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2011 (14 years ago) |
Entity Number: | 4128307 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 159 West 53rd Street, Suite 32C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DEVIN KEUDELL | DOS Process Agent | 159 West 53rd Street, Suite 32C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-09-30 | Address | 159 West 53rd Street, Suite 32C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2017-09-20 | 2024-09-27 | Address | 230 WEST 41 ST STREET, SUITE 1703, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-08-20 | 2017-09-20 | Address | 230 WEST 41 ST STREET, SUITE 1703, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-08-09 | 2013-08-20 | Address | DAVIS WRIGHT TREMAINE LLP, 1633 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930019015 | 2024-09-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-27 |
240927001496 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
190805061710 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170920006189 | 2017-09-20 | BIENNIAL STATEMENT | 2017-08-01 |
130820006302 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State