Name: | ABCD PRODUCTIONS II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Nov 2011 (13 years ago) |
Entity Number: | 4169174 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 261 WEST 25TH STREET, Apt. 9A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DAVID R. RAPPAPORT | DOS Process Agent | 261 WEST 25TH STREET, Apt. 9A, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-05 | 2023-11-04 | Address | 261 WEST 25TH STREET, APT. 9A, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-01-27 | 2016-07-05 | Address | 247 WEST 46TH STREET, APT. 2501, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-11-23 | 2015-01-27 | Address | 305 WEST 16TH STREET, 5E, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231104000102 | 2023-11-04 | BIENNIAL STATEMENT | 2023-11-01 |
210922001789 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
170516006315 | 2017-05-16 | BIENNIAL STATEMENT | 2015-11-01 |
160705000175 | 2016-07-05 | CERTIFICATE OF CHANGE | 2016-07-05 |
150127000641 | 2015-01-27 | CERTIFICATE OF CHANGE | 2015-01-27 |
131212002328 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
120118000346 | 2012-01-18 | CERTIFICATE OF PUBLICATION | 2012-01-18 |
111123000588 | 2011-11-23 | ARTICLES OF ORGANIZATION | 2011-11-23 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State