Name: | TRIP PRODUCTIONS NY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jun 2016 (9 years ago) |
Entity Number: | 4960223 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Louisiana |
Foreign Legal Name: | TRIP PRODUCTIONS LLC |
Fictitious Name: | TRIP PRODUCTIONS NY LLC |
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 |
---|---|---|---|
2019-01-28 | 2024-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-09 | 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 |
---|---|---|---|
240621002449 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
220622003776 | 2022-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
200611060456 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
SR-75614 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75613 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180628006280 | 2018-06-28 | BIENNIAL STATEMENT | 2018-06-01 |
160823000190 | 2016-08-23 | CERTIFICATE OF PUBLICATION | 2016-08-23 |
160609000009 | 2016-06-09 | APPLICATION OF AUTHORITY | 2016-06-09 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State