Search icon

ESSENCE FESTIVALS LLC

Company Details

Name: ESSENCE FESTIVALS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2000 (24 years ago)
Entity Number: 2565277
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 31 west 52nd street, NEW YORK, NY, United States, 10019

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O ANDREW GRUMET HOLLAND & KNIGHT LLP DOS Process Agent 31 west 52nd street, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-05-13 2024-10-07 Address 31 west 52nd street, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2022-10-19 2022-10-19 Address ESSENCE FESTIVALS LLC, 34 35TH ST, SUITE 5A, BROOKLYN, NY, 11232, USA (Type of address: Registered Agent)
2022-10-19 2024-05-13 Address ESSENCE FESTIVALS LLC, 34 35TH ST, SUITE 5A, BROOKLYN, NY, 11232, USA (Type of address: Registered Agent)
2022-10-19 2024-05-13 Address 28 Liberty Street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-10-19 2022-10-19 Address 28 Liberty Street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-07-25 2022-10-19 Address POLSINELLI PC, 600 3RD AVE., FLOOR 41, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2022-07-25 2022-10-19 Address POLSINELLI PC, 600 3RD AVE., FLOOR 41, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2022-04-29 2022-07-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-29 2022-07-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-20 2022-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007004382 2024-10-07 BIENNIAL STATEMENT 2024-10-07
240513003862 2024-05-07 CERTIFICATE OF CHANGE BY ENTITY 2024-05-07
221019000991 2022-10-18 CERTIFICATE OF CHANGE BY ENTITY 2022-10-18
221013001374 2022-10-13 BIENNIAL STATEMENT 2022-10-01
220725000485 2022-07-22 CERTIFICATE OF CHANGE BY ENTITY 2022-07-22
220429000393 2022-04-28 CERTIFICATE OF CHANGE BY ENTITY 2022-04-28
201001061025 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181009006396 2018-10-09 BIENNIAL STATEMENT 2018-10-01
180220000311 2018-02-20 CERTIFICATE OF CHANGE 2018-02-20
180131002032 2018-01-31 BIENNIAL STATEMENT 2016-10-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State