Name: | END ZONE PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Aug 2014 (10 years ago) |
Date of dissolution: | 05 Oct 2020 |
Entity Number: | 4622531 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 30 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SHALINI BETHALA | DOS Process Agent | 30 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-06 | 2020-10-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-29 | 2020-10-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-29 | 2020-08-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-08-15 | 2019-01-29 | Address | 1100 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2014-08-15 | 2019-01-29 | Address | 1100 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005000691 | 2020-10-05 | SURRENDER OF AUTHORITY | 2020-10-05 |
200806060388 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
190129000612 | 2019-01-29 | CERTIFICATE OF CHANGE | 2019-01-29 |
180807006907 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
160803007211 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
141117000418 | 2014-11-17 | CERTIFICATE OF PUBLICATION | 2014-11-17 |
140815000490 | 2014-08-15 | APPLICATION OF AUTHORITY | 2014-08-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State