MARBLE STEP PRODUCTIONS LLC

Name: | MARBLE STEP PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Aug 2012 (13 years ago) |
Entity Number: | 4285373 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 39 Deerfield Rd, Katonah, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 39 Deerfield Rd, Katonah, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-09-09 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-05-19 | 2024-09-09 | Address | 37 CHADWICK RD, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2018-06-28 | 2020-05-19 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-06-28 | 2022-09-28 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-08-10 | 2018-06-28 | Address | C/O FACULTY NY, 216 PLYMOUTH ST. 2ND FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909003655 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
220928017910 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220817003096 | 2022-08-17 | BIENNIAL STATEMENT | 2022-08-01 |
200811060422 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
200519000676 | 2020-05-19 | CERTIFICATE OF CHANGE | 2020-05-19 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State