Name: | MR. WHITTY STUDIOS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Aug 2019 (6 years ago) |
Entity Number: | 5600852 |
ZIP code: | 10026 |
County: | New York |
Place of Formation: | New York |
Address: | 131 Saint Nicholas Ave, Apt 1c, New York, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
MR. WHITTY STUDIOS LLC | DOS Process Agent | 131 Saint Nicholas Ave, Apt 1c, New York, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
JOSEPH WHITTINGHAM | Agent | 2130 ADAM CLAYTON POWELL JR BLVD, NEW YORK, NY, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-12 | Address | 2130 ADAM CLAYTON POWELL JR BLVD, NEW YORK, NY, 10027, USA (Type of address: Registered Agent) |
2025-03-11 | 2025-03-12 | Address | 131 SAINT NICHOLAS AVE. #1C, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
2019-08-08 | 2025-03-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-08-08 | 2025-03-11 | Address | 131 SAINT NICHOLAS AVE. #1C, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312004846 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
250311003105 | 2025-03-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-11 |
190808010006 | 2019-08-08 | ARTICLES OF ORGANIZATION | 2019-08-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State