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