Search icon

BB3 PRODUCTIONS LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
BB3 PRODUCTIONS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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