Name: | ANTHEM PRODUCTION AND ENTERTAINMENT SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2012 (13 years ago) |
Entity Number: | 4223692 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-20 | 2024-03-29 | Address | 80 state street, ALBANY, 12207, 2543, USA (Type of address: Service of Process) |
2021-07-20 | 2024-03-29 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-06-22 | 2021-07-20 | Address | TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2015-06-22 | 2021-07-20 | Address | TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2014-04-01 | 2015-06-22 | Address | 465 MAIN STREET, SUITE 600, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2012-03-29 | 2014-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-03-29 | 2015-06-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329003104 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
220331000799 | 2022-03-31 | BIENNIAL STATEMENT | 2022-03-01 |
210720002522 | 2021-07-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-19 |
200408060594 | 2020-04-08 | BIENNIAL STATEMENT | 2020-03-01 |
190605000067 | 2019-06-05 | CERTIFICATE OF AMENDMENT | 2019-06-05 |
160315006040 | 2016-03-15 | BIENNIAL STATEMENT | 2016-03-01 |
150622000124 | 2015-06-22 | CERTIFICATE OF CHANGE | 2015-06-22 |
140401006355 | 2014-04-01 | BIENNIAL STATEMENT | 2014-03-01 |
120720000845 | 2012-07-20 | CERTIFICATE OF PUBLICATION | 2012-07-20 |
120329000236 | 2012-03-29 | APPLICATION OF AUTHORITY | 2012-03-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State