Name: | FATHER TIME PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Aug 2016 (9 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 4997972 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-27 | 2021-09-17 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-03-27 | 2021-09-17 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-05-23 | 2018-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-05-23 | 2018-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-08-23 | 2017-05-23 | Address | 25 CAROLILLY COURT, EAST AMHERST, NY, 14051, USA (Type of address: Registered Agent) |
2016-08-23 | 2017-05-23 | Address | 25 CAROLILLY COURT, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210917002829 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
180806007020 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
180327000200 | 2018-03-27 | CERTIFICATE OF CHANGE | 2018-03-27 |
170523000032 | 2017-05-23 | CERTIFICATE OF CHANGE | 2017-05-23 |
160823000770 | 2016-08-23 | ARTICLES OF ORGANIZATION | 2016-08-23 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State