Name: | REJECTION CAKE PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 2020 (5 years ago) |
Entity Number: | 5712252 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16 nathan hale drive -, unit #86 b, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 16 nathan hale drive -, unit #86 b, HUNTINGTON, NY, United States, 11743 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 16 nathan hale drive -, unit #86 b, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2025-01-06 | 2025-04-15 | Address | 16 nathan hale drive -, unit #86 b, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2020-02-20 | 2025-01-06 | Address | 7 ANNETTE COURT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415001568 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
250415000866 | 2025-04-07 | CERTIFICATE OF PUBLICATION | 2025-04-07 |
250106003816 | 2024-12-19 | CERTIFICATE OF AMENDMENT | 2024-12-19 |
231128009373 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
200220010130 | 2020-02-20 | ARTICLES OF ORGANIZATION | 2020-02-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State