Search icon

E. 12TH STREET PRODUCTIONS, LLC

Company Details

Name: E. 12TH STREET PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Aug 2012 (12 years ago)
Date of dissolution: 05 Oct 2020
Entity Number: 4289776
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 30 HUDSON YARDS, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SHALINI BETHALA DOS Process Agent 30 HUDSON YARDS, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-08-25 2020-10-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005000675 2020-10-05 SURRENDER OF AUTHORITY 2020-10-05
200825060109 2020-08-25 BIENNIAL STATEMENT 2020-08-01
SR-61447 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-61448 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180807006895 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160803007206 2016-08-03 BIENNIAL STATEMENT 2016-08-01
151006000575 2015-10-06 CERTIFICATE OF AMENDMENT 2015-10-06
140801007137 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120830000018 2012-08-30 APPLICATION OF AUTHORITY 2012-08-30

Date of last update: 02 Feb 2025

Sources: New York Secretary of State