Search icon

LATCHKEY RECORDINGS LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MARK SCHWARTZ DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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