Search icon

MONUMENT PRODUCTIONS I LLC

Company Details

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

Central Index Key

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

Filings since 2021-01-26

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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