Name: | LM CONCERTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2000 (25 years ago) |
Entity Number: | 2488127 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ARROW, HAFER & WEBBER, LLP, 111 W 57TH ST / SUITE 1120, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O STARR & COMPANY, LLC, 350 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LM CONCERTS, INC. C/O ALLEN ARROW - SHUKAT, | DOS Process Agent | ARROW, HAFER & WEBBER, LLP, 111 W 57TH ST / SUITE 1120, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LIZA MINNELLI | Chief Executive Officer | C/O STARR & COMPANY, LLC, 350 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-10 | 2004-03-22 | Address | 150 E 69TH ST, APT 21G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2002-04-10 | 2004-03-22 | Address | 150 E 69TH ST, APT 21G, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2002-04-10 | 2004-03-22 | Address | 150 E 69TH ST, APT 21G, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2000-03-20 | 2002-04-10 | Address | 200 WEST 57TH STREET, SUITE 908, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040322002389 | 2004-03-22 | BIENNIAL STATEMENT | 2004-03-01 |
020410002336 | 2002-04-10 | BIENNIAL STATEMENT | 2002-03-01 |
000320000862 | 2000-03-20 | APPLICATION OF AUTHORITY | 2000-03-20 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State