Name: | DEV NULL PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2018 (7 years ago) |
Entity Number: | 5330014 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-08 | 2024-04-01 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-08 | 2024-04-01 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-07-06 | 2023-05-08 | Address | 4465 EAST GENESEE STREET, #163, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
2018-04-26 | 2023-05-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-04-26 | 2018-07-06 | Address | 3274 GREENLEAFE DR., PHOENIX, NY, 13135, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401030674 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230508002653 | 2023-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-08 |
220411002455 | 2022-04-11 | BIENNIAL STATEMENT | 2022-04-01 |
200408060138 | 2020-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
180706000345 | 2018-07-06 | CERTIFICATE OF CHANGE | 2018-07-06 |
180627000532 | 2018-06-27 | CERTIFICATE OF PUBLICATION | 2018-06-27 |
180426010093 | 2018-04-26 | ARTICLES OF ORGANIZATION | 2018-04-26 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State