Name: | COLORWAY PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Aug 2017 (8 years ago) |
Entity Number: | 5194199 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-26 | 2023-08-29 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-26 | 2023-08-29 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-06-26 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-06-26 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-16 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-16 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-08-29 | 2022-03-16 | Address | 255 ALLEN STREET, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829000953 | 2023-08-29 | BIENNIAL STATEMENT | 2023-08-01 |
230626005120 | 2023-05-08 | CERTIFICATE OF AMENDMENT | 2023-05-08 |
220928012691 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928029352 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220316001657 | 2022-03-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-15 |
180306000646 | 2018-03-06 | CERTIFICATE OF PUBLICATION | 2018-03-06 |
170829010398 | 2017-08-29 | ARTICLES OF ORGANIZATION | 2017-08-29 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State