Name: | BB3 PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Sep 2015 (9 years ago) |
Date of dissolution: | 21 Jan 2025 |
Entity Number: | 4816193 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
BB3 PRODUCTIONS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-27 | 2025-01-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-27 | 2025-01-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-09-10 | 2023-09-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-09-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-08 | 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 |
---|---|---|---|
250122002301 | 2025-01-21 | CERTIFICATE OF TERMINATION | 2025-01-21 |
230927000291 | 2023-09-27 | BIENNIAL STATEMENT | 2023-09-01 |
210901003692 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190910060130 | 2019-09-10 | BIENNIAL STATEMENT | 2019-09-01 |
SR-72800 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72799 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170901007452 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
151104000526 | 2015-11-04 | CERTIFICATE OF PUBLICATION | 2015-11-04 |
150908000102 | 2015-09-08 | APPLICATION OF AUTHORITY | 2015-09-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State