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 |
Name | Role | Address |
---|---|---|
CHRISTIAN B. JOHNSON | Agent | 213 JAVA ST. #2, BROOKLYN, NY, 11222 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
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) |
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