Name: | XZACHTLYWRIGHT PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Dec 2020 (4 years ago) |
Date of dissolution: | 10 Dec 2024 |
Entity Number: | 5901637 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
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 | 2024-12-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-12-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-15 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-15 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-01-12 | 2022-04-15 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-01-12 | 2022-04-15 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-12-08 | 2022-01-12 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-12-08 | 2022-01-12 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-12-22 | 2021-12-08 | Address | 333 SCHERMERHORN ST, APT 49N, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227002103 | 2024-12-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-10 |
221229002984 | 2022-12-29 | BIENNIAL STATEMENT | 2022-12-01 |
220930008363 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007213 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220415001447 | 2022-04-14 | CERTIFICATE OF PUBLICATION | 2022-04-14 |
220112001314 | 2022-01-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-11 |
211208000108 | 2021-12-07 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-07 |
201222020045 | 2020-12-22 | ARTICLES OF ORGANIZATION | 2020-12-22 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State