Name: | UMG LATIN MUSIC LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Aug 2001 (23 years ago) |
Date of dissolution: | 18 Oct 2022 |
Entity Number: | 2669100 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-10-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-10-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221019000668 | 2022-10-18 | CERTIFICATE OF TERMINATION | 2022-10-18 |
210831001593 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
SR-33872 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33871 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170829006246 | 2017-08-29 | BIENNIAL STATEMENT | 2017-08-01 |
150825006190 | 2015-08-25 | BIENNIAL STATEMENT | 2015-08-01 |
130826002158 | 2013-08-26 | BIENNIAL STATEMENT | 2013-08-01 |
110912002683 | 2011-09-12 | BIENNIAL STATEMENT | 2011-08-01 |
090918002398 | 2009-09-18 | BIENNIAL STATEMENT | 2009-08-01 |
080623000135 | 2008-06-23 | CERTIFICATE OF AMENDMENT | 2008-06-23 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State