Search icon

UNDERCOVER CULTURE MUSIC LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 99 WALL STREET #5148, NEW YORK, NY, United States, 10005

Agent

Name Role Address
elizabeth lawson Agent 99 wall street, NEW YORK, NY, 10005

History

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)

Filings

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