Name: | YEYEX PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2019 (6 years ago) |
Entity Number: | 5550897 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | YeyeX Productions LLC administers professional development and training, curriculum development/unit revision and implementation workshops, intervisitation and coaching models that employ a critically conscious lens. We also champion an indigenous analysis of restorative justice practices and workshops centered in experiential, aesthetic learning experiences for professionals, administrators, pedagogues, students, parents and stakeholders. |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Contact Details
Phone +1 929-245-4439
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-05-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-05-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-12-30 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-12-30 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-10 | 2020-12-30 | Address | 109-21 157 STREET, JAMAICA, QUEENS, NY, 11433, USA (Type of address: Registered Agent) |
2019-05-10 | 2020-12-30 | Address | 109-21 157 STREET, JAMAICA, QUEENS, NY, 11433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230529001011 | 2023-05-29 | BIENNIAL STATEMENT | 2023-05-01 |
220930000492 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003548 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210504061180 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
201230000045 | 2020-12-30 | CERTIFICATE OF CHANGE | 2020-12-30 |
190510010476 | 2019-05-10 | ARTICLES OF ORGANIZATION | 2019-05-10 |
Date of last update: 05 May 2025
Sources: New York Secretary of State