Name: | INTIGALAXY PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2013 (12 years ago) |
Entity Number: | 4364595 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2025-02-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-02-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-10 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-10 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-02-09 | 2020-03-10 | Address | 4732 32ND PL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2013-02-25 | 2020-03-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-02-25 | 2015-02-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006942 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201005047 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220930016809 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007567 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220203002752 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
200310000752 | 2020-03-10 | CERTIFICATE OF CHANGE | 2020-03-10 |
150209006014 | 2015-02-09 | BIENNIAL STATEMENT | 2015-02-01 |
130225000719 | 2013-02-25 | ARTICLES OF ORGANIZATION | 2013-02-25 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State