Search icon

EVERGREEN COPYRIGHT ACQUISITIONS, LLC

Company Details

Name: EVERGREEN COPYRIGHT ACQUISITIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jan 2004 (21 years ago)
Date of dissolution: 31 Dec 2011
Entity Number: 2998042
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 6 EAST 32ND STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
STANELY H. SCHNEIDER, EVERGREEN COPYRIGHT ACQUISITIONS, LLC DOS Process Agent 6 EAST 32ND STREET, NEW YORK, NY, United States, 10019

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2010-10-01 2011-07-27 Address 6 EAST 32ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-12-06 2010-10-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-01-09 2005-12-06 Address SCHLESINGER & KUH LLP, 555 FIFTH AVENUE FLOOR 11, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2004-01-09 2005-12-06 Address R CUMMINGS JR ESQ, 555 FIFTH AVENUE FLOOR 11, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111223000446 2011-12-23 CERTIFICATE OF MERGER 2011-12-31
110727000832 2011-07-27 CERTIFICATE OF MERGER 2011-07-31
101001000264 2010-10-01 CERTIFICATE OF MERGER 2010-10-01
100222002489 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080619002326 2008-06-19 BIENNIAL STATEMENT 2008-01-01
060119002334 2006-01-19 BIENNIAL STATEMENT 2006-01-01
051206001099 2005-12-06 CERTIFICATE OF CHANGE 2005-12-06
040423000332 2004-04-23 CERTIFICATE OF AMENDMENT 2004-04-23
040109000528 2004-01-09 ARTICLES OF ORGANIZATION 2004-01-09

Date of last update: 19 Jan 2025

Sources: New York Secretary of State