Search icon

PSLEE PRODUCTIONS LLC

Company Details

Name: PSLEE PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2019 (6 years ago)
Entity Number: 5519072
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2025-03-10 2025-04-16 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2025-03-10 2025-04-16 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-12 2025-03-10 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-03-12 2025-03-10 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-08 2023-03-12 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-08 2023-03-12 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-03-11 2023-03-08 Address 21812 43RD AVE APT 3E, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2019-03-22 2023-03-08 Address 21812 43RD AVE APT 3E, BAYSIDE, NY, 11361, USA (Type of address: Registered Agent)
2019-03-22 2021-03-11 Address 21812 43RD AVE APT 3E, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416001833 2025-04-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-16
250310003111 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230312000132 2023-03-12 BIENNIAL STATEMENT 2023-03-01
230308002852 2023-03-07 CERTIFICATE OF CHANGE BY ENTITY 2023-03-07
210311060449 2021-03-11 BIENNIAL STATEMENT 2021-03-01
200409000306 2020-04-09 CERTIFICATE OF PUBLICATION 2020-04-09
190322010270 2019-03-22 ARTICLES OF ORGANIZATION 2019-03-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State