CRISIS OF CONFIDENCE PRODUCTIONS LLC

Name: | CRISIS OF CONFIDENCE PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2020 (5 years ago) |
Entity Number: | 5693988 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-01-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-01-22 | 2024-01-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-01-22 | 2022-09-29 | Address | 810 GRAND ST, #3I, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240112000810 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
220929020778 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220405003139 | 2022-04-05 | BIENNIAL STATEMENT | 2022-01-01 |
200122000628 | 2020-01-22 | ARTICLES OF ORGANIZATION | 2020-01-22 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State