Search icon

FEDERAL RESERVE MUSIC NOTES LLC

Company Details

Name: FEDERAL RESERVE MUSIC NOTES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2006 (19 years ago)
Entity Number: 3346078
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2024-04-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-04-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-09-11 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-09-11 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-02-10 2019-09-11 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-02-10 2019-09-11 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-06-06 2017-02-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-14 2017-02-10 Address 522 FLATBUSH AVENUE, APT D3, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2006-04-07 2010-05-14 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-04-07 2012-06-06 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240403000183 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220928023700 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928017803 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220407002251 2022-04-07 BIENNIAL STATEMENT 2022-04-01
200401060963 2020-04-01 BIENNIAL STATEMENT 2020-04-01
190911000224 2019-09-11 CERTIFICATE OF CHANGE 2019-09-11
170210000760 2017-02-10 CERTIFICATE OF CHANGE 2017-02-10
160407006507 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140410006391 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120606000739 2012-06-06 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-06

Date of last update: 18 Jan 2025

Sources: New York Secretary of State