Name: | ARTISTS DISTRIBUTION GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 05 Jan 1999 (26 years ago) |
Entity Number: | 2331109 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-31 | 2002-08-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-31 | 2002-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-01-05 | 1999-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-01-05 | 1999-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021003000105 | 2002-10-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-10-03 |
020820000219 | 2002-08-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-09-19 |
010122002028 | 2001-01-22 | BIENNIAL STATEMENT | 2001-01-01 |
991231000788 | 1999-12-31 | CERTIFICATE OF CHANGE | 1999-12-31 |
990105000301 | 1999-01-05 | APPLICATION OF AUTHORITY | 1999-01-05 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State