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 |
Name | Role | Address |
---|---|---|
SHALINI BETHALA | DOS Process Agent | 30 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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