Name: | ONE OF US PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Dec 2015 (9 years ago) |
Entity Number: | 4858366 |
ZIP code: | 10280 |
County: | New York |
Place of Formation: | New York |
Address: | 377 RECTOR PL APT 6K, NEW YORK, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
PETER A DIOBILDA | Agent | 151 E 31ST ST APT 5B, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 377 RECTOR PL APT 6K, NEW YORK, NY, United States, 10280 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-03 | 2017-03-01 | Address | 151 E 31ST ST APT 5B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-12-03 | 2016-02-03 | Address | 151 E 31ST ST, APT B, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2015-12-03 | 2016-02-03 | Address | 151 E 31ST ST, APT B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191220002003 | 2019-12-20 | BIENNIAL STATEMENT | 2019-12-01 |
191107060105 | 2019-11-07 | BIENNIAL STATEMENT | 2017-12-01 |
170301000382 | 2017-03-01 | CERTIFICATE OF CHANGE | 2017-03-01 |
160420000136 | 2016-04-20 | CERTIFICATE OF PUBLICATION | 2016-04-20 |
160203000984 | 2016-02-03 | CERTIFICATE OF CHANGE | 2016-02-03 |
151203010169 | 2015-12-03 | ARTICLES OF ORGANIZATION | 2015-12-03 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State