Search icon

INSPIRED THEATRICALS LLC

Company Details

Name: INSPIRED THEATRICALS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2012 (12 years ago)
Entity Number: 4284613
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EMPJDX25L7M8 2022-12-23 468 BROADWAY STE C, SARATOGA SPRINGS, NY, 12866, 2212, USA 468 BROADWAY STE C, SARATOGA SPRINGS, NY, 12866, 2212, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2021-11-25
Initial Registration Date 2021-01-19
Entity Start Date 2012-08-16
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL MILLS
Role MEMBER
Address 6 BANK ALLEY, SARATOGA SPRINGS, NY, 12866, USA
Government Business
Title PRIMARY POC
Name MICHAEL MILLS
Role MEMBER
Address 6 BANK ALLEY, SARATOGA SPRINGS, NY, 12866, USA
Past Performance Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
INSPIRED THEATRICALS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-08-03 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-06 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-16 2017-03-06 Address 468 BROADWAY, SUITE C, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801042706 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801002225 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803062843 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-61375 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007889 2018-08-01 BIENNIAL STATEMENT 2018-08-01
180718000825 2018-07-18 CERTIFICATE OF AMENDMENT 2018-07-18
170306000450 2017-03-06 CERTIFICATE OF CHANGE 2017-03-06
160908006315 2016-09-08 BIENNIAL STATEMENT 2016-08-01
140821006215 2014-08-21 BIENNIAL STATEMENT 2014-08-01
121206001100 2012-12-06 CERTIFICATE OF PUBLICATION 2012-12-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State