Name: | MONUMENT PRODUCTIONS I LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2012 (12 years ago) |
Entity Number: | 4330075 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1563841 | 11 PENN PLAZA, 20TH FLOOR, NEW YORK, NY, 10001 | 11 PENN PLAZA, 20TH FLOOR, NEW YORK, NY, 10001 | (646)393-8154 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 424B5 |
File number | 333-234695-52 |
Filing date | 2021-01-26 |
File | View File |
Filings since 2021-01-25
Form type | 424B5 |
File number | 333-234695-52 |
Filing date | 2021-01-25 |
File | View File |
Filings since 2021-01-14
Form type | POSASR |
File number | 333-234695-52 |
Filing date | 2021-01-14 |
File | View File |
Filings since 2019-11-14
Form type | S-3ASR |
File number | 333-234695-52 |
Filing date | 2019-11-14 |
File | View File |
Filings since 2017-07-20
Form type | 424B5 |
File number | 333-210340-08 |
Filing date | 2017-07-20 |
File | View File |
Filings since 2017-07-19
Form type | 424B5 |
File number | 333-210340-08 |
Filing date | 2017-07-19 |
File | View File |
Filings since 2017-07-19
Form type | POSASR |
File number | 333-210340-08 |
Filing date | 2017-07-19 |
File | View File |
Filings since 2016-03-25
Form type | 424B5 |
File number | 333-210340-08 |
Filing date | 2016-03-25 |
File | View File |
Filings since 2016-03-23
Form type | 424B5 |
File number | 333-210340-08 |
Filing date | 2016-03-23 |
File | View File |
Filings since 2016-03-23
Form type | S-3ASR |
File number | 333-210340-08 |
Filing date | 2016-03-23 |
File | View File |
Filings since 2012-12-12
Form type | 424B5 |
File number | 333-185361-42 |
Filing date | 2012-12-12 |
File | View File |
Filings since 2012-12-10
Form type | 424B3 |
File number | 333-185361-42 |
Filing date | 2012-12-10 |
File | View File |
Filings since 2012-12-10
Form type | S-3ASR |
File number | 333-185361-42 |
Filing date | 2012-12-10 |
File | View File |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-10 | 2024-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216001137 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
221222001691 | 2022-12-22 | BIENNIAL STATEMENT | 2022-12-01 |
201215060130 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
190404000221 | 2019-04-04 | CERTIFICATE OF AMENDMENT | 2019-04-04 |
181224002022 | 2018-12-24 | BIENNIAL STATEMENT | 2018-12-01 |
161228002011 | 2016-12-28 | BIENNIAL STATEMENT | 2016-12-01 |
150105002026 | 2015-01-05 | BIENNIAL STATEMENT | 2014-12-01 |
121210000084 | 2012-12-10 | APPLICATION OF AUTHORITY | 2012-12-10 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State