Name: | LL COOL J INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1986 (39 years ago) |
Entity Number: | 1053707 |
ZIP code: | 10106 |
County: | New York |
Place of Formation: | New York |
Address: | 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES TODD SMITH | Chief Executive Officer | 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
LL COOL J INC | DOS Process Agent | 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | C/O ML MANAGEMENT, PO BOX 1250, NEW YORK, NY, 10101, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 888 7TH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2008-01-30 | 2024-06-03 | Address | C/O ML MANAGEMENT, PO BOX 1250, NEW YORK, NY, 10101, USA (Type of address: Chief Executive Officer) |
2008-01-30 | 2024-06-03 | Address | C/O ML MANAGEMENT, 125 W 55TH STREET / 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-01-22 | 2008-01-30 | Address | 405 PARK AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603003915 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
080130003113 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
060213003127 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
040122002633 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
961030002315 | 1996-10-30 | BIENNIAL STATEMENT | 1996-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State