Search icon

YEYEX PRODUCTIONS LLC

Company Details

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

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 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)

Filings

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