Search icon

BUSHMYLK-SAVAGE MUSIC LLC

Company Details

Name: BUSHMYLK-SAVAGE MUSIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Jun 2007 (18 years ago)
Date of dissolution: 09 Dec 2024
Entity Number: 3526168
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-07-25 2024-12-09 Address 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-07-25 2024-12-09 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-29 2024-07-25 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2020-11-05 2023-06-29 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-10-14 2020-11-05 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2010-06-17 2016-10-14 Address 10943 MAYFIELD RD, HOUSTON, TX, 77043, USA (Type of address: Service of Process)
2007-06-04 2010-06-17 Address 7136 110 ST 3K, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209004293 2024-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-09
240725000081 2024-07-10 CERTIFICATE OF CHANGE BY ENTITY 2024-07-10
230629002103 2023-06-29 BIENNIAL STATEMENT 2023-06-01
210702002202 2021-07-02 BIENNIAL STATEMENT 2021-07-02
201105060757 2020-11-05 BIENNIAL STATEMENT 2019-06-01
161014000237 2016-10-14 CERTIFICATE OF CHANGE 2016-10-14
100617000788 2010-06-17 CERTIFICATE OF CHANGE 2010-06-17
070604000747 2007-06-04 ARTICLES OF ORGANIZATION 2007-06-04

Date of last update: 17 Jan 2025

Sources: New York Secretary of State