Name: | STOSSEL PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Oct 2017 (7 years ago) |
Entity Number: | 5224703 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-26 | 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 |
---|---|---|---|
240613001390 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
SR-108211 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-108212 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180109000776 | 2018-01-09 | CERTIFICATE OF PUBLICATION | 2018-01-09 |
171026000537 | 2017-10-26 | APPLICATION OF AUTHORITY | 2017-10-26 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State