Name: | UNDERCOVER CULTURE MUSIC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Nov 2004 (20 years ago) |
Entity Number: | 3123149 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WALL STREET #5148, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 99 WALL STREET #5148, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
elizabeth lawson | Agent | 99 wall street, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-18 | 2021-07-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2017-10-18 | 2021-07-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2012-08-29 | 2017-10-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-07 | 2017-10-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-11-05 | 2012-08-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-11-05 | 2012-08-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210706001869 | 2021-07-03 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-03 |
201117060139 | 2020-11-17 | BIENNIAL STATEMENT | 2020-11-01 |
181107006609 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
171018000231 | 2017-10-18 | CERTIFICATE OF CHANGE | 2017-10-18 |
161108006249 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141103006976 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121114006605 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
120829000725 | 2012-08-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-29 |
120807000796 | 2012-08-07 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-07 |
101206002348 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State