Search icon

BEEHIVE DRAMATURGY STUDIO LLC

Company Details

Name: BEEHIVE DRAMATURGY STUDIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2018 (6 years ago)
Entity Number: 5446924
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-11-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-11-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-11 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-11 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-11-20 2021-02-11 Address 440 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2018-11-21 2021-02-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-11-21 2020-11-20 Address 159 NEWEL STREET, APT. 3R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101038758 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221103003215 2022-11-03 BIENNIAL STATEMENT 2022-11-01
220930008596 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017549 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210211000496 2021-02-11 CERTIFICATE OF CHANGE 2021-02-11
201120060239 2020-11-20 BIENNIAL STATEMENT 2020-11-01
181121010009 2018-11-21 ARTICLES OF ORGANIZATION 2018-11-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State