Name: | LATCHKEY RECORDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2006 (19 years ago) |
Entity Number: | 3350692 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK SCHWARTZ | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-31 | 2014-04-14 | Address | 145 PALISADE ST, STE 309, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
2010-05-21 | 2012-05-31 | Address | 145 PALISADE ST STE 309, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
2006-04-19 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-04-19 | 2010-05-21 | 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 |
---|---|---|---|
220412001433 | 2022-04-12 | BIENNIAL STATEMENT | 2022-04-01 |
200407060774 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
SR-92489 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140414006683 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
120607000743 | 2012-06-07 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-07 |
120531002559 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100521003097 | 2010-05-21 | BIENNIAL STATEMENT | 2010-04-01 |
080424002164 | 2008-04-24 | BIENNIAL STATEMENT | 2008-04-01 |
060419000764 | 2006-04-19 | ARTICLES OF ORGANIZATION | 2006-04-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State