Search icon

ASSOCIATED PRODUCTION MUSIC LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ASSOCIATED PRODUCTION MUSIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 1997 (28 years ago)
Entity Number: 2213210
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 323-461-3211

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
20211545196
State:
COLORADO
Type:
Headquarter of
Company Number:
5085871
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_10037514
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
V862T8T9FBZ3
CAGE Code:
0DVZ1
UEI Expiration Date:
2026-05-27

Business Information

Doing Business As:
APM MUSIC
Division Name:
ASSOCIATED PRODUCTION MUSIC LLC
Division Number:
ASSOCIATED
Activation Date:
2025-05-29
Initial Registration Date:
2001-10-04

History

Start date End date Type Value
2019-12-02 2023-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231202000201 2023-12-02 BIENNIAL STATEMENT 2023-12-01
211201001747 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202062746 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-26552 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26551 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State