Name: | WELLS STREET PRODUCTIONS LIMITED LIABILITY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 2016 (9 years ago) |
Branch of: | WELLS STREET PRODUCTIONS LIMITED LIABILITY COMPANY, Illinois (Company Number CORP_55601747) |
Entity Number: | 4919919 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2024-03-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-14 | 2024-03-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-03-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-28 | 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 |
---|---|---|---|
240319003431 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
231214003294 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
SR-74883 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-74884 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160407000484 | 2016-04-07 | CERTIFICATE OF AMENDMENT | 2016-04-07 |
160328000372 | 2016-03-28 | APPLICATION OF AUTHORITY | 2016-03-28 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State