Search icon

WELLS STREET PRODUCTIONS LIMITED LIABILITY COMPANY

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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