-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
STEEL CUT AUDIO LLC
Company Details
Name: |
STEEL CUT AUDIO LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
14 Nov 2007 (17 years ago)
|
Entity Number: |
3593266 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
36 W 37th St Fl 3, New York, NY, United States, 10018 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
36 W 37th St Fl 3, New York, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
2009-02-05
|
2010-08-23
|
Name
|
DICKYVIBE LLC
|
2009-02-05
|
2023-11-01
|
Address
|
247 WEST 76TH STREET APT 6, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
2007-11-14
|
2009-02-05
|
Name
|
KILL HENRY SUGAR LLC
|
2007-11-14
|
2009-02-05
|
Address
|
247 WEST 76TH STREET, APT 6, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
231101034964
|
2023-11-01
|
BIENNIAL STATEMENT
|
2023-11-01
|
211219000041
|
2021-12-19
|
BIENNIAL STATEMENT
|
2021-12-19
|
191104060549
|
2019-11-04
|
BIENNIAL STATEMENT
|
2019-11-01
|
171102007346
|
2017-11-02
|
BIENNIAL STATEMENT
|
2017-11-01
|
151102006299
|
2015-11-02
|
BIENNIAL STATEMENT
|
2015-11-01
|
131107006076
|
2013-11-07
|
BIENNIAL STATEMENT
|
2013-11-01
|
111212002804
|
2011-12-12
|
BIENNIAL STATEMENT
|
2011-11-01
|
100823000435
|
2010-08-23
|
CERTIFICATE OF AMENDMENT
|
2010-08-23
|
091120002599
|
2009-11-20
|
BIENNIAL STATEMENT
|
2009-11-01
|
090205000057
|
2009-02-05
|
CERTIFICATE OF AMENDMENT
|
2009-02-05
|
080411000428
|
2008-04-11
|
CERTIFICATE OF PUBLICATION
|
2008-04-11
|
071114000488
|
2007-11-14
|
ARTICLES OF ORGANIZATION
|
2007-11-14
|
Date of last update: 17 Jan 2025
Sources:
New York Secretary of State