Name: | DRIVE PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 21 Feb 2012 (13 years ago) |
Entity Number: | 4205495 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-22 | 2017-06-28 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2016-09-22 | 2017-08-24 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2016-02-24 | 2016-09-22 | Address | 12121 WILSHIRE BLVD., SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2012-02-21 | 2016-02-24 | Address | 720 14TH STREET, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170824000034 | 2017-08-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-08-24 |
170628000585 | 2017-06-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-07-28 |
160922000759 | 2016-09-22 | CERTIFICATE OF CHANGE | 2016-09-22 |
160224006216 | 2016-02-24 | BIENNIAL STATEMENT | 2016-02-01 |
120920000666 | 2012-09-20 | CERTIFICATE OF PUBLICATION | 2012-09-20 |
120221001064 | 2012-02-21 | ARTICLES OF ORGANIZATION | 2012-02-21 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State