Name: | PADDOCK PROJECT MEDIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2023 (2 years ago) |
Entity Number: | 6827820 |
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. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2024-07-17 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-21 | 2023-11-06 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-02 | 2023-08-21 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-02 | 2023-08-21 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-08 | 2023-06-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-05-08 | 2023-06-02 | Address | 250 E 73rd St Apt 17G, New York, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717001653 | 2024-07-05 | CERTIFICATE OF AMENDMENT | 2024-07-05 |
231106001795 | 2023-11-03 | CERTIFICATE OF PUBLICATION | 2023-11-03 |
230821000150 | 2023-06-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-06-15 |
230602002212 | 2023-06-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-02 |
230508004047 | 2023-05-08 | ARTICLES OF ORGANIZATION | 2023-05-08 |
Date of last update: 03 Mar 2025
Sources: New York Secretary of State