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 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
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) |
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