Name: | MASS MEDIA MUSIC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2006 (18 years ago) |
Entity Number: | 3405673 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 121 WEST 27TH STREET, SUITE 305, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MASS MEDIA MUSIC LLC | DOS Process Agent | 121 WEST 27TH STREET, SUITE 305, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-20 | 2016-09-01 | Address | 20 WEST 22ND STREET, SUITE 712, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2006-08-28 | 2007-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-08-28 | 2007-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200818060086 | 2020-08-18 | BIENNIAL STATEMENT | 2020-08-01 |
160901007434 | 2016-09-01 | BIENNIAL STATEMENT | 2016-08-01 |
140828006381 | 2014-08-28 | BIENNIAL STATEMENT | 2014-08-01 |
100825002236 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080916002527 | 2008-09-16 | BIENNIAL STATEMENT | 2008-08-01 |
070820000766 | 2007-08-20 | CERTIFICATE OF CHANGE | 2007-08-20 |
060828000319 | 2006-08-28 | ARTICLES OF ORGANIZATION | 2006-08-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State