Name: | ANDREW MAURY PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 29 May 2014 (11 years ago) |
Entity Number: | 4584064 |
ZIP code: | 10020 |
County: | Kings |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-08 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-05-16 | 2025-01-06 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-02-29 | 2024-05-16 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2020-05-05 | 2024-02-29 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2014-05-29 | 2020-05-05 | Address | ATTN: ANDREW EDMISTON MAURY, 235 DEKALB AVENUE, #2, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001714 | 2025-01-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-01-07 |
250106002248 | 2025-01-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-01-03 |
240516000932 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
240229000216 | 2024-02-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-20 |
220504003882 | 2022-05-04 | BIENNIAL STATEMENT | 2022-05-01 |
200505060979 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
140529000608 | 2014-05-29 | ARTICLES OF ORGANIZATION | 2014-05-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7948127209 | 2020-04-28 | 0202 | PPP | 360 HAMILTON AVE SUITE 100, WHITE PLAINS, NY, 10601-1811 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State