Name: | JOSEPHINE, SAMUEL AND JAMES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2006 (19 years ago) |
Entity Number: | 3305124 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 5 PENN PLAZA, STE 1965, NEW YORK, NY, United States, 10001 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Y3HSKLLRCL41 | 2022-03-15 | 162 ARGYLE RD, BROOKLYN, NY, 11218, 3402, USA | 5 PENN PLAZA 19TH FL, NEW YORK, NY, 10001, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | MARQUEE CONCERTS |
Congressional District | 09 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-04-01 |
Initial Registration Date | 2021-03-11 |
Entity Start Date | 2006-01-12 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 711310 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM ZAFIROS |
Role | MEMBER |
Address | 162 ARGYLE RD, BROOKLYN, NY, 11218, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM ZAFIROS |
Role | MEMBER |
Address | 162 ARGYLE RD, BROOKLYN, NY, 11218, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5 PENN PLAZA, STE 1965, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-12 | 2010-12-10 | Address | 395 HUDSON STREET,, 7TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102061481 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
140313006015 | 2014-03-13 | BIENNIAL STATEMENT | 2014-01-01 |
120224002298 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
101210002705 | 2010-12-10 | BIENNIAL STATEMENT | 2010-01-01 |
080917000948 | 2008-09-17 | CERTIFICATE OF PUBLICATION | 2008-09-17 |
080515000981 | 2008-05-15 | CERTIFICATE OF PUBLICATION | 2008-05-15 |
080208002180 | 2008-02-08 | BIENNIAL STATEMENT | 2008-01-01 |
060112000619 | 2006-01-12 | ARTICLES OF ORGANIZATION | 2006-01-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State