Name: | CNBC PRODUCTIONS OF LOUISIANA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 May 2013 (12 years ago) |
Entity Number: | 4408813 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Louisiana |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-05-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-28 | 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 |
---|---|---|---|
230530004029 | 2023-05-30 | BIENNIAL STATEMENT | 2023-05-01 |
210527060363 | 2021-05-27 | BIENNIAL STATEMENT | 2021-05-01 |
190507060764 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
SR-63820 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63821 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170503007709 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
161003000173 | 2016-10-03 | CERTIFICATE OF AMENDMENT | 2016-10-03 |
150505006576 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
131230000059 | 2013-12-30 | CERTIFICATE OF PUBLICATION | 2013-12-30 |
130528000014 | 2013-05-28 | APPLICATION OF AUTHORITY | 2013-05-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State