Name: | DOMANI PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Mar 2018 (7 years ago) |
Date of dissolution: | 30 Dec 2024 |
Entity Number: | 5310823 |
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 | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-12-30 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2024-12-30 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-03-30 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-30 | 2022-09-28 | Address | 90 STATE STREET STE 700, 0FFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-09-05 | 2020-03-30 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2018-03-26 | 2020-03-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-03-26 | 2018-09-05 | Address | 58 E. 2ND ST., BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230016980 | 2024-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-30 |
220928015298 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021273 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220301001510 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200330000077 | 2020-03-30 | CERTIFICATE OF CHANGE | 2020-03-30 |
190107000493 | 2019-01-07 | CERTIFICATE OF PUBLICATION | 2019-01-07 |
180905000341 | 2018-09-05 | CERTIFICATE OF CHANGE | 2018-09-05 |
180326010219 | 2018-03-26 | ARTICLES OF ORGANIZATION | 2018-03-26 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State