Name: | NERVOUS BREAKTHROUGH PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2013 (12 years ago) |
Entity Number: | 4400751 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2023-10-03 | 2025-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-05-06 | 2021-05-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-05-06 | 2023-10-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-05-09 | 2021-05-06 | Address | C/O FRANKFURT KURNIT SELZ P.C., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005022 | 2024-12-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-31 |
231003001798 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-17 |
210506060148 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506061641 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190502060471 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170504006690 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
130826000606 | 2013-08-26 | CERTIFICATE OF PUBLICATION | 2013-08-26 |
130509000031 | 2013-05-09 | ARTICLES OF ORGANIZATION | 2013-05-09 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State