Name: | CREED PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Feb 2015 (10 years ago) |
Entity Number: | 4706197 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CREED PRODUCTIONS LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-04 | 2021-02-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-06 | 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 |
---|---|---|---|
230201003178 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210202061216 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190204060394 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-70263 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70262 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170202006871 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150420000434 | 2015-04-20 | CERTIFICATE OF PUBLICATION | 2015-04-20 |
150206000052 | 2015-02-06 | APPLICATION OF AUTHORITY | 2015-02-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State