Name: | RECTIFY PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Dec 2011 (13 years ago) |
Entity Number: | 4174770 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2012-08-20 | 2023-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-12-09 | 2012-08-20 | Address | 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215001108 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
211217003235 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
191224002045 | 2019-12-24 | BIENNIAL STATEMENT | 2019-12-01 |
171229002002 | 2017-12-29 | BIENNIAL STATEMENT | 2017-12-01 |
151228002023 | 2015-12-28 | BIENNIAL STATEMENT | 2015-12-01 |
140124002138 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
120820000422 | 2012-08-20 | CERTIFICATE OF CHANGE | 2012-08-20 |
111209000348 | 2011-12-09 | APPLICATION OF AUTHORITY | 2011-12-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State