Name: | RIOT PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 May 2016 (9 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 4940735 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RIOT PRODUCTIONS LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-12 | 2024-05-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-03 | 2020-05-12 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-04 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-04 | 2018-05-03 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223000586 | 2024-12-23 | CERTIFICATE OF MERGER | 2024-12-31 |
240502002064 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220502001028 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200512060468 | 2020-05-12 | BIENNIAL STATEMENT | 2020-05-01 |
SR-75301 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180503007600 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160504010011 | 2016-05-04 | ARTICLES OF ORGANIZATION | 2016-05-04 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State