PIAZZA PRODUCTIONS LLC

Name: | PIAZZA PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Oct 2015 (10 years ago) |
Entity Number: | 4829011 |
ZIP code: | 48895 |
County: | New York |
Place of Formation: | New York |
Address: | 3591 ZIMMER ROAD, WILLIAMSTON, MI, United States, 48895 |
Name | Role | Address |
---|---|---|
MARY K. BOTOSAN | Agent | 99 LYNN AVENUE, HAMPTON BAYS, NY, 11946 |
Name | Role | Address |
---|---|---|
PIAZZA PRODUCTIONS LLC | DOS Process Agent | 3591 ZIMMER ROAD, WILLIAMSTON, MI, United States, 48895 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-08 | 2021-03-08 | Address | 19 SEAMAN AVE - APT F, NEW YORK, NY, 10034, USA (Type of address: Registered Agent) |
2018-06-08 | 2021-03-08 | Address | 19 SEAMAN AVE - APT F, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2017-10-04 | 2018-06-08 | Address | 19 SEAMAN AVENUE, APT F, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2017-06-01 | 2018-06-08 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-06-01 | 2017-10-04 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211011000891 | 2021-10-11 | BIENNIAL STATEMENT | 2021-10-11 |
210308000367 | 2021-03-08 | CERTIFICATE OF CHANGE | 2021-03-08 |
191001061143 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
180608000789 | 2018-06-08 | CERTIFICATE OF CHANGE | 2018-06-08 |
171004007326 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State