Name: | NJB PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2015 (10 years ago) |
Entity Number: | 4689921 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-24 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-08-24 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-01-07 | 2015-08-24 | Address | 200 RIVERSIDE BLVD - APT 32B, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101021687 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230124000501 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
210107060711 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
201119060121 | 2020-11-19 | BIENNIAL STATEMENT | 2019-01-01 |
150824000090 | 2015-08-24 | CERTIFICATE OF CHANGE | 2015-08-24 |
150406000230 | 2015-04-06 | CERTIFICATE OF PUBLICATION | 2015-04-06 |
150107000479 | 2015-01-07 | APPLICATION OF AUTHORITY | 2015-01-07 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State