Search icon

BAISLEY PRODUCTIONS LLC

Company Details

Name: BAISLEY PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2017 (8 years ago)
Entity Number: 5141948
ZIP code: 12260
County: Kings
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
CHRISTIAN B. JOHNSON Agent 213 JAVA ST. #2, BROOKLYN, NY, 11222

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2025-03-06 2025-03-25 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2025-03-06 2025-03-25 Address 213 JAVA ST. #2, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2024-07-12 2025-03-06 Address 129 GUERNSEY ST, APT 4L, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2024-07-12 2025-03-06 Address 213 JAVA ST. #2, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2024-02-16 2024-07-12 Address 129 GUERNSEY ST, APT 4L, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2024-02-16 2024-07-12 Address 213 JAVA ST. #2, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2020-07-01 2024-02-16 Address 129 GUERNSEY ST, APT 4L, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2017-05-23 2024-02-16 Address 213 JAVA ST. #2, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2017-05-23 2020-07-01 Address 213 JAVA ST. #2, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325000722 2025-03-20 CERTIFICATE OF CHANGE BY ENTITY 2025-03-20
250306004446 2025-03-03 CERTIFICATE OF CHANGE BY ENTITY 2025-03-03
240712003639 2024-06-28 CERTIFICATE OF PUBLICATION 2024-06-28
240216001605 2024-02-16 BIENNIAL STATEMENT 2024-02-16
210514060437 2021-05-14 BIENNIAL STATEMENT 2021-05-01
200701060647 2020-07-01 BIENNIAL STATEMENT 2019-05-01
170523000791 2017-05-23 ARTICLES OF ORGANIZATION 2017-05-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State