Name: | LAGUNATIC MUSIC & FILMWORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1986 (39 years ago) |
Entity Number: | 1065860 |
ZIP code: | 10020 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 456 JOHNSON AVENUE, SUITE 325, BROOKLYN, NY, United States, 11237 |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LAGUNATIC MUSIC & FILMWORKS, INC., FLORIDA | F16000000195 | FLORIDA |
Headquarter of | LAGUNATIC MUSIC & FILMWORKS, INC., CONNECTICUT | 1214438 | CONNECTICUT |
Name | Role | Address |
---|---|---|
KENNETH LAGUNA | Chief Executive Officer | 456 JOHNSON AVENUE, SUITE 325, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | C/O ADEPTUS PARTNERS LLC, 6 EAST 45TH ST 10TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 456 JOHNSON AVENUE, SUITE 325, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | C/O ADEPTUS PARTNERS LLC, 6 EAST 45TH ST 10TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 456 JOHNSON AVENUE, SUITE 325, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-02 | 2024-12-05 | Address | 456 JOHNSON AVENUE, SUITE 325, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-05 | Address | 456 JOHNSON AVENUE, SUITE 325, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2024-12-02 | 2024-12-05 | Address | C/O ADEPTUS PARTNERS LLC, 6 EAST 45TH ST 10TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2015-12-08 | 2024-12-02 | Address | 6 EAST 45TH ST 10TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-12-08 | 2024-12-02 | Address | C/O ADEPTUS PARTNERS LLC, 6 EAST 45TH ST 10TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205000300 | 2024-12-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-03 |
241202005498 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
151208002028 | 2015-12-08 | BIENNIAL STATEMENT | 2014-03-01 |
B334500-2 | 1986-03-17 | CERTIFICATE OF INCORPORATION | 1986-03-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4613918701 | 2021-04-01 | 0202 | PPS | 529 5th Ave Fl 4, New York, NY, 10017-4674 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2430457108 | 2020-04-10 | 0202 | PPP | 529 5TH AVE 4TH FL C/O Citrin Cooperman, NEW YORK, NY, 10017-4606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State